Search icon

BIZZARRO'S PASTA & PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: BIZZARRO'S PASTA & PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIZZARRO'S PASTA & PIZZA, 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: 06 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000051588
FEI/EIN Number 010716549

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

Address: 218 US HWY A1A, SUITE A, SATELLITE BEACH, FL, 32937, US
Mail Address: 218 US HWY A1A, SUITE A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAL GEORGE President SHOREWOOD DR APT 302, CAPE CANAVERAL, FL, 32920
SCHILLINGER CHARLES AESQ Agent 1311 BEDFORD DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-11-29 218 US HWY A1A, SUITE A, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 218 US HWY A1A, SUITE A, SATELLITE BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000697861 TERMINATED 1000000108520 5912 1794 2009-02-11 2029-02-18 $ 10,065.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Reg. Agent Resignation 2016-12-09
Reinstatement 2012-11-29
ANNUAL REPORT 2011-01-12
Reinstatement 2010-09-17
Reg. Agent Change 2009-09-23
ANNUAL REPORT 2008-06-02
Amendment 2008-05-23
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State