Search icon

MILANO'S PIZZA OF AVE MARIA INC - Florida Company Profile

Company Details

Entity Name: MILANO'S PIZZA OF AVE MARIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILANO'S PIZZA OF AVE MARIA 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000010502
FEI/EIN Number 261848244

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

Address: 5080 ANNUNCIATION BLVD, SUITE 107, AVE MARIA, FL, 34142
Mail Address: 5080 ANNUNCIATION CIRCLE, SUITE 107, AVE MARIA, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELVA NIDE President 5080 ANNUNCIATION BLVD, AVE MARIA, FL, 34142
DELVA FADELINE President 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142
DELVA CYNTIA Vice President 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142
HIRSCH AND COMPANY CPA'S INC Agent 175 W CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-03 5080 ANNUNCIATION BLVD, SUITE 107, AVE MARIA, FL 34142 -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 5080 ANNUNCIATION BLVD, SUITE 107, AVE MARIA, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000048227 ACTIVE 1000000701973 COLLIER 2016-01-08 2036-01-21 $ 26,121.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-12-10
REINSTATEMENT 2009-11-06
Off/Dir Resignation 2008-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State