Search icon

NAPOLI PIZZA RESTAURANT INC. - Florida Company Profile

Company Details

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

NAPOLI PIZZA RESTAURANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P06000126075
FEI/EIN Number 205642337

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

Address: 222 NEIGHBORHOOD MARKET RD, ORLANDO, FL, 32825, US
Mail Address: 222 NEIGHBORHOOD MARKET RD, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMALLARI ZANA President 222 NEIGHBORHOOD MARKET RD., ORLANDO, FL, 32825
THOMALLARI ANDREA Vice President 222 NEIGHBORHOOD MARKET RD., ORLANDO, FL, 32825
THOMALLARI ANDREA Agent 222 NEIGHBORHOOD MARKET RD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 222 NEIGHBORHOOD MARKET RD, SUITE 108, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2015-05-21 222 NEIGHBORHOOD MARKET RD, SUITE 108, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 222 NEIGHBORHOOD MARKET RD, SUITE 108, ORLANDO, FL 32825 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State