Search icon

PIAZZA PASTA CAFE CORP. - Florida Company Profile

Company Details

Entity Name: PIAZZA PASTA CAFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIAZZA PASTA CAFE CORP. 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: 10 Oct 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: P02000109451
FEI/EIN Number 030486144

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

Address: 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERCAUTTAN JORGE D President 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
DERCAUTTAN JORGE D Vice President 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
RUBIN ALBERTO Treasurer 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
RUBIN ALBERTO Director 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
RUBIN ALBERTO Agent 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900263 LA PIAZZA PASTA CAFE EXPIRED 2008-05-08 2013-12-31 - 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G08129900268 SOSTA LOUNGE EXPIRED 2008-05-08 2013-12-31 - 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2007-07-11 - -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-02 RUBIN, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2002-12-02 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000299678 TERMINATED 1000000391555 BROWARD 2013-02-04 2033-02-06 $ 898.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000653553 LAPSED 12-14003 CA 01 MIAMI DADE CIRCUIT COURT 2012-07-26 2017-10-17 $39,047.67 CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH FL 33404-7000
J12000151392 LAPSED COWE 11-11087 80 CTY. CT. BROWARD CTY. FL 2011-11-16 2017-03-16 $11,886.99 SNO WHITE DUST CONTROL SERVICE, INC., C/O ROY E. GRANOFF, ESQ., 8501 SW 124 AVENUE, SUITE 312, MIAMI, FL 33183

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-16
Amendment 2007-07-11
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State