Entity Name: | PITA WRAP FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PITA WRAP FOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2002 (23 years ago) |
Document Number: | P02000010350 |
FEI/EIN Number |
020539922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 837 N. FEDERAL HWY, STUART, FL, 34994-2938, US |
Mail Address: | 837 N. FEDERAL HWY, STUART, FL, 34994-2938, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALJOUNY CLAUDE | President | 837 FEDERAL HWY, STUART, FL, 34994 |
ALJOUNY CLAUDE P | Agent | 837 FEDERAL HWY, STUART, FL, 349942938 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000139218 | RIVER SHORES CONVENIENCE & DELI | EXPIRED | 2009-07-28 | 2024-12-31 | - | 837 N FEDERAL HWY, STUART, FL, 34994, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 837 N. FEDERAL HWY, STUART, FL 34994-2938 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 837 N. FEDERAL HWY, STUART, FL 34994-2938 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 837 FEDERAL HWY, STUART, FL 34994-2938 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | ALJOUNY, CLAUDE P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State