Search icon

CEDAR KEY PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR KEY PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR KEY 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: 18 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000073163
FEI/EIN Number 202873495

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

Address: 598 2ND ST, CEDAR KEY, FL, 32625
Mail Address: PO BOX 25, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hines Stacy J President 5951 SW 112th CT., Cedar Key, FL, 32625
Hines Stacy J Agent 598 2ND ST, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 598 2ND ST, CEDAR KEY, FL 32625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-16 - -
VOLUNTARY DISSOLUTION 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 Hines, Stacy J. -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 598 2ND ST, CEDAR KEY, FL 32625 -

Documents

Name Date
Revocation of Dissolution 2018-07-16
VOLUNTARY DISSOLUTION 2018-06-18
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-20
Reg. Agent Change 2012-11-29
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State