Search icon

UNCLE ANGELO'S FAMOUS NY PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE ANGELO'S FAMOUS NY PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNCLE ANGELO'S FAMOUS NY 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000166687
FEI/EIN Number 202019294

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

Address: % 635 DATE PALM BLVD., MELBOURNE, FL, 32901, US
Mail Address: % 635 DATE PALM BLVD., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHR ELIZABETH A Vice President 635 DATE PALM BLVD., MELBOURNE, FL, 32901
VAN FOSSEN AMY B Agent 476 HWY A1A SUITE 3A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 % 635 DATE PALM BLVD., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2006-02-07 % 635 DATE PALM BLVD., MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2006-02-07 VAN FOSSEN, AMY B -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 476 HWY A1A SUITE 3A, SATELLITE BEACH, FL 32937 -
AMENDMENT 2005-10-24 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
Reg. Agent Change 2006-02-07
Amendment 2005-10-24
Reg. Agent Resignation 2005-10-24
ANNUAL REPORT 2005-06-06
Domestic Profit 2004-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State