Search icon

PIZZALICIOUS INC. - Florida Company Profile

Company Details

Entity Name: PIZZALICIOUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZALICIOUS 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: 30 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000168361
FEI/EIN Number 010853628

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

Address: 2500 CRYSTAL DR., #3, FORT MYERS, FL, 33912, US
Mail Address: 2500 CRYSTAL DR, #3, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFREY JOHN P President 18240 BEAUTY BERRY CT, LEHIGH ACRES, FL, 33936
MCCAFFREY JOHN H Vice President 8491 GASSNER WAY, LEHIGH ACRES, FL, 33936
MCCAFFREY JOHN H President 8491 GASSNER WAY, LEHIGH ACRES, FL, 33936
MCCAFFREY JOHN P Agent 18240 BEAUTY BERRY CT., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-11 2500 CRYSTAL DR., #3, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2007-02-11 2500 CRYSTAL DR., #3, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2007-02-11 MCCAFFREY, JOHN PPRESIDE -

Documents

Name Date
ANNUAL REPORT 2007-02-11
Domestic Profit 2005-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State