Search icon

S & L PIZZA CORPORATION - Florida Company Profile

Company Details

Entity Name: S & L PIZZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & L PIZZA CORPORATION 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000028169
FEI/EIN Number 134355856

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

Address: 445 STOCKTON STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 445 STOCKTON STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOROGLU MESUT President 445 STOCKTON STREET, JACKSONVILLE, FL, 32204
KOROGLU NECLA Vice President 445 STOCKTON STREET, JACKSONVILLE, FL, 32204
KOROGLU MESUT Agent 445 STOCKTON STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 445 STOCKTON STREET, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 445 STOCKTON STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2012-04-16 445 STOCKTON STREET, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-02-20 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 KOROGLU, MESUT -
AMENDMENT 2006-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023257 ACTIVE 1000000974225 DUVAL 2024-01-02 2044-01-10 $ 89,711.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State