Search icon

SLICE & MORE PIZZERIA, INC. - Florida Company Profile

Company Details

Entity Name: SLICE & MORE PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLICE & MORE PIZZERIA, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000011703
FEI/EIN Number 261860256

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

Address: 6870 SW 195 AVE, PEMBROKE PINES, FL, 33332
Mail Address: 6870 SW 195 AVE, PEMBROKE PINES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA LAZARO A President 8703 SW 137 AVENUE, #8703, MIAMI, FL, 33183
BLANCO-ELIAS GEORGINA E Agent BLANCO LAW, P.A., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 6870 SW 195 AVE, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2009-01-05 6870 SW 195 AVE, PEMBROKE PINES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-05-13 BLANCO-ELIAS, GEORGINA ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 BLANCO LAW, P.A., 10300 SW 72 ST STE 310, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2009-01-05
Off/Dir Resignation 2008-05-13
Reg. Agent Change 2008-05-13
Domestic Profit 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State