Search icon

PANINI'S PIZZA GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: PANINI'S PIZZA GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANINI'S PIZZA GRILLE, 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 May 2006 (19 years ago)
Date of dissolution: 14 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: P06000075064
FEI/EIN Number 260890904

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

Address: 8348 US 301 N., PARRISH, FL, 34219
Mail Address: 8348 US 301 N., PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZUKI LESLIE A Director 12471 NATUREVIEW CIRCLE, BRADENTON, FL, 34212
MAZZUKI MARK J Agent 12471 NATUREVIEW CIRCLE, BRADENTON, FL, 34212
MAZZUKI MARK J Director 12471 NATUREVIEW CIRCLE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-01 12471 NATUREVIEW CIRCLE, BRADENTON, FL 34212 -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 8348 US 301 N., PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2007-10-05 8348 US 301 N., PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2010-04-14
ANNUAL REPORT 2009-08-01
ANNUAL REPORT 2008-02-18
REINSTATEMENT 2007-10-05
Domestic Profit 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State