Entity Name: | NEW YORK STYLE PIZZA RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK STYLE PIZZA RESTAURANT, 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: | 28 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000058692 |
FEI/EIN Number |
412102766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 DUVAL ST, KEY WEST, FL, 33040 |
Mail Address: | 611 Eaton Street, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELAJ NDUE | Director | 1000 DUVAL ST, KEY WEST, FL, 33040 |
GELAJ NDUE | President | 1000 DUVAL ST, KEY WEST, FL, 33040 |
GELAJ NDUE | Secretary | 1000 DUVAL ST, KEY WEST, FL, 33040 |
GELAJ NDUE | Treasurer | 1000 DUVAL ST, KEY WEST, FL, 33040 |
LAW OFFICES OF DONALD E. YATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 1000 DUVAL ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 611 Eaton St, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | Law Offices of Donald E. Yates, P.A. | - |
AMENDMENT | 2015-04-20 | - | - |
CANCEL ADM DISS/REV | 2003-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000056242 | TERMINATED | 1000000942266 | MONROE | 2023-01-27 | 2043-02-08 | $ 3,688.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-04-02 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-06-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State