Search icon

I RAGAZZI PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: I RAGAZZI PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I RAGAZZI 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000102694
FEI/EIN Number 061824731

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

Address: 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL, 33990
Mail Address: 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT D. ROYSTON, JR., P.A. Agent -
LUKE TIMOTHY B Director 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL, 33990
LUKE TIMOTHY B President 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 12140 CARISSA COMMERCE CT., SUITE 102, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Robert D. Royston, Jr., P.A. -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-11-16 I RAGAZZI PIZZA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2007-10-29 159 HANCOCK BRIDGE PKWY., UNIT 2, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745818 TERMINATED 1000000847319 LEE 2019-11-06 2039-11-13 $ 17,863.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State