Search icon

NEW YORK STYLE PIZZA RESTAURANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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