Search icon

PISA, INC. - Florida Company Profile

Company Details

Entity Name: PISA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PISA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000013521
FEI/EIN Number 020549037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2584 Devon Court, Delray Beach, FL, 33445, US
Mail Address: P.O. BOX 480577, DELARY BEACH, FL, 33448
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMMATARO PATRICIA President PO BOX 480577, DELRAY BEACH, FL, 33448
ZAZZIRA RONALD A Vice President PO BOX 480577, DELRAY BEACH, FL, 33448
ZAMMATARO PATRICIA Agent 2584 DEVON COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2584 Devon Court, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2011-02-17 2584 Devon Court, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2584 DEVON COURT, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2008-01-25 ZAMMATARO, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-09-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State