Search icon

PALACE PIZZA SHEPHERD ROAD INC - Florida Company Profile

Company Details

Entity Name: PALACE PIZZA SHEPHERD ROAD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE PIZZA SHEPHERD ROAD 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: 28 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: P07000107979
FEI/EIN Number 261251126

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

Address: 2054 SHEPHERD RD, MULBERRY, FL, 33860
Mail Address: 2054 SHEPHERD RD, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIELLO ROSARIA S President 4160 FESTIVAL POINTE BLVD, MULBERRY, FL, 33860
SCOTTO DI FREGA GIANPAOLO Vice President 4160 FESTIVAL POINT BLVD, MULBERRY, FL, 33860
COPPOLA DOMENICO Secretary 5836 VALENTINO WAY, LAKELAND, FL, 33812
ALICE'S ACCOUNTING & TAX SERVICES INC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-26 ALICE'S ACCOUNTING & TAX SERVICES INC -
AMENDMENT 2012-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4820 US HWY 98 N., STE 4, LAKELAND, FL 33809 -
AMENDMENT 2009-07-23 - -
AMENDMENT 2007-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
Amendment 2019-07-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State