Search icon

THEO'S PIZZA PUB, INC. - Florida Company Profile

Company Details

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

THEO'S PIZZA PUB, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000012626
FEI/EIN Number 251903670

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

Address: 1688-A SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550
Mail Address: P. O. BOX 6023, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING ELIZABETH J President 45 BAY TREE DRIVE, DESTIN, FL, 32550
RUSHING ELIZABETH J Secretary 45 BAY TREE DRIVE, DESTIN, FL, 32550
RUSHING ELIZABETH J Treasurer 45 BAY TREE DRIVE, DESTIN, FL, 32550
RUSHING ELIZABETH J Agent 45 BAY TREE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-07 1688-A SCENIC GULF DRIVE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 45 BAY TREE DRIVE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2009-04-20 RUSHING, ELIZABETH J -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-04
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-05-28
Domestic Profit 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State