Search icon

HAWKEYE N.Y.S. PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: HAWKEYE N.Y.S. PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKEYE N.Y.S. 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000028460
FEI/EIN Number 200731311

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

Address: 8763 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637
Mail Address: 8763 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKEYE LINDA Vice President 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE LINDA President 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE LINDA Secretary 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE HALIL Agent 18001 RICHMOND PLACE DR, TAMPA, FL, 33647
HAWKEYE HALIL Director 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE HALIL President 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE HALIL Treasurer 8005 GLEN OAK COURT, TAMPA, FL, 33610
HAWKEYE LINDA Director 8005 GLEN OAK COURT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-23
Domestic Profit 2004-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State