Search icon

MAP PIZZA INC. - Florida Company Profile

Company Details

Entity Name: MAP PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAP 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: 23 Feb 2006 (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: P06000027393
FEI/EIN Number 204376715

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

Address: 400 45TH AVE S, SAINT PETERSBURG, FL, 33705, US
Mail Address: 400 45TH AVE S, SAINT PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS PAUL Agent 10456 HALLMARK BLVD, RIVERVIEW, FL, 33569
PARSON PAUL President 10456 HALLMARK BLVD., RIVERVIEW, FL, 33569-334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2007-06-18 - -
VOLUNTARY DISSOLUTION 2007-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 400 45TH AVE S, SAINT PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2007-04-30 400 45TH AVE S, SAINT PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-22 10456 HALLMARK BLVD, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2006-12-22 PARSONS, PAUL -
AMENDMENT 2006-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000341100 ACTIVE 1000000063015 16013 1657 2007-10-11 2027-10-18 $ 2,589.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000341118 ACTIVE 1000000063017 16013 1656 2007-10-11 2027-10-18 $ 13,721.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Revocation of Dissolution 2007-06-20
Voluntary Dissolution 2007-05-07
ANNUAL REPORT 2007-04-30
Amendment 2006-12-22
Domestic Profit 2006-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State