Search icon

GRANDE PIZZA ONE CORP - Florida Company Profile

Company Details

Entity Name: GRANDE PIZZA ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDE PIZZA ONE CORP 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 Jan 2007 (18 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P07000000959
FEI/EIN Number 208150618

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

Address: 13355 BELCHER RD SOUTH, UNIT F AND G, LARGO, FL, 33773, US
Mail Address: 13355 Belcher Road S, Unit F & G, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBUTAS DARIUS President 13355 Belcher Road S, Largo, FL, 33773
MILBUTAS DARIUS Agent 13355 Belcher Road S, Largo, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 - -
REINSTATEMENT 2018-12-17 - -
CHANGE OF MAILING ADDRESS 2018-12-17 13355 BELCHER RD SOUTH, UNIT F AND G, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2018-12-17 MILBUTAS, DARIUS -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 13355 Belcher Road S, Unit F & G, Largo, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-16
ANNUAL REPORT 2019-03-24
REINSTATEMENT 2018-12-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State