Search icon

ORIGINAL TORRELLI'S PIZZA INC - Florida Company Profile

Company Details

Entity Name: ORIGINAL TORRELLI'S PIZZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINAL TORRELLI'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: 03 Nov 2005 (19 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P05000147084
FEI/EIN Number 205397232

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

Address: 4493 N. LECANTO HWY, UNIT #4, BEVERLY HILLS, FL, 34465
Mail Address: 190 N BIG OAKS PT, LECANTO, FL, 34461
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILMETTE DONALD F President 190 N BIG OAKS PT, LECANTO, FL, 34461
HUXLEY LAWRENCE J Vice President 4633 W GEYSER CT, BEVERLY HILLS, FL, 34465
GUILMETTE DONALD F Agent 190 N BIG OAKS PT, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 4493 N. LECANTO HWY, UNIT #4, BEVERLY HILLS, FL 34465 -
NAME CHANGE AMENDMENT 2010-03-17 ORIGINAL TORRELLI'S PIZZA INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 190 N BIG OAKS PT, LECANTO, FL 34461 -

Documents

Name Date
Voluntary Dissolution 2014-04-30
Off/Dir Resignation 2014-02-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-12
Name Change 2010-03-17
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State