Search icon

OPE'S PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: OPE'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPE'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P02000103973
FEI/EIN Number 562296942

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

Address: 226 tamiami tr, PUNTA GORDA, FL, 33950, US
Mail Address: 226 tamiami tr, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER JOSH President 3245 Jessica Terr, PORT CHARLOTTE, FL, 33948
KRAMER JOSH Secretary 3245 Jessica Terr, PORT CHARLOTTE, FL, 33948
KRAMER JOSH Director 3245 Jessica Terr, PORT CHARLOTTE, FL, 33948
KRAMER JOSH Agent 226 tamiami tr, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 KRAMER, JOSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 226 tamiami tr, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2014-04-15 226 tamiami tr, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 226 tamiami tr, PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2007-05-10 - -
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
J15000626503 TERMINATED 1000000678471 CHARLOTTE 2015-05-26 2035-05-28 $ 6,491.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001179604 TERMINATED 1000000645328 CHARLOTTE 2014-10-30 2034-12-17 $ 7,161.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000547936 TERMINATED 1000000477396 CHARLOTTE 2013-02-27 2033-03-06 $ 15,011.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000672910 TERMINATED 1000000235226 CHARLOTTE 2011-09-29 2031-10-12 $ 13,879.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State