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 |
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 |
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 | - | - |
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 |
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