Search icon

GONDOLIER PIZZA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

GONDOLIER PIZZA INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: P03000155978
FEI/EIN Number 200531042

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

Address: 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL, 33767, US
Mail Address: 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIOUTIS DIMITRIOS Agent 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL, 33767
SIOUTIS DIMITRIOS President 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 SIOUTIS, DIMITRIOS -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2011-01-28 674 GULFVIEW BLVD SOUTH, CLEARWATER, FL 33767 -
MERGER 2006-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000061031
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State