Entity Name: | THE PIZZA AND PASTA FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PIZZA AND PASTA FACTORY, 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: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000149373 |
FEI/EIN Number |
371528166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARFONE DANNY | President | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021 |
SCARFONE DANNY | Vice President | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021 |
SCARFONE DANNY | Secretary | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021 |
SCARFONE DANNY | Treasurer | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021 |
SCARFONE DANNY | Director | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL, 33021 |
COHEN MARK P | Agent | 4000 HOLLYWOOD BLVD 495 SOUTH, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053415 | BIG ROOSTER'S SOUTHERN SKILLET | EXPIRED | 2015-06-02 | 2020-12-31 | - | 4000 HOLLYWOOD BLVD., STE. 435 SOUTH, HOLLYWOOD, FL, 33021 |
G15000008753 | EXQUISITE EVENTS & CATERING | EXPIRED | 2015-01-26 | 2020-12-31 | - | C/O 4000 HOLLYWOOD BLVD., STE. 435 SOUTH, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 4000 HOLLYWOOD BLVD., STE. 495 SO., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 4000 HOLLYWOOD BLVD 495 SOUTH, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-04 | COHEN, MARK PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-07-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State