Search icon

NAZBAR PIZZA, INC. - Florida Company Profile

Company Details

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

NAZBAR 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 13 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P03000073803
FEI/EIN Number 550839871

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

Address: 10720 CARIBBEAN BLVD. #440, MIAMI, FL, 33189
Mail Address: P.O. BOX 700312, MIAMI, FL, 33170
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KEVIN President P. O. BOX 700312, MIAMI, FL, 33170
WARD KEVIN B Agent 10720 CARIBBEAN BLVD #440, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 10720 CARIBBEAN BLVD. #440, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2010-04-01 10720 CARIBBEAN BLVD. #440, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 10720 CARIBBEAN BLVD #440, MIAMI, FL 33189 -
AMENDMENT AND NAME CHANGE 2007-02-28 NAZBAR PIZZA, INC. -
REGISTERED AGENT NAME CHANGED 2004-01-02 WARD, KEVIN B -

Documents

Name Date
Voluntary Dissolution 2010-12-13
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-26
Amendment and Name Change 2007-02-28
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-06-25
Off/Dir Resignation 2004-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State