Search icon

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

Company Details

Entity Name: NEW YORK NEW YORK PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK NEW YORK 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: 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000003445
FEI/EIN Number 810588755

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

Address: 1322 HOMESTEAD RD, N, LEHIGH ACRES, FL, 33936, US
Mail Address: 1322 HOMESTEAD RD, N, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBIRAM DONNY V Owner 1500 MEMOLI LANE UNIT B4, FORT MYERS, FL, 33919
LEIVA RICARDO D Owner 1801 NW 6TH AVE, CAPE CORAL, FL, 33904
DEBIRAM DONNY V Agent 1500 MEMOLI LANE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1322 HOMESTEAD RD, N, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2010-04-27 1322 HOMESTEAD RD, N, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2010-04-27 DEBIRAM, DONNY V -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1500 MEMOLI LANE, UNIT B4, FORT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000237120 TERMINATED 1000000140844 LEE 2009-09-28 2030-02-16 $ 3,777.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000237138 TERMINATED 1000000140849 LEE 2009-09-28 2030-02-16 $ 514.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State