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