Search icon

MACDADDYS PIZZARENA INC. - Florida Company Profile

Company Details

Entity Name: MACDADDYS PIZZARENA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACDADDYS PIZZARENA 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000015284
FEI/EIN Number 261937709

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

Mail Address: 1660 PALM LEAF DRIVE, BRANDON, FL, 33510, US
Address: 4516 S DALE MABRY, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZEKELY JOHN President 1660 PALM LEAF DRIVE, BRANDON, FL, 33510
SZEKELY JOHN Agent 1660 PALM LEAF DRIVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020889 MACDADDYS PIZZARENA GRILL EXPIRED 2010-03-05 2015-12-31 - 4516 S DALE MABRY HWY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-29 4516 S DALE MABRY, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1660 PALM LEAF DRIVE, BRANDON, FL 33510 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-18 - -
REGISTERED AGENT NAME CHANGED 2008-08-18 SZEKELY, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000540756 ACTIVE 1000000609732 HILLSBOROU 2014-04-16 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000961624 ACTIVE 1000000504394 HILLSBOROU 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000421037 LAPSED 10-305-D3-OPA LEON 2011-05-04 2016-07-11 $1,786.01 DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-24
Amendment 2008-08-18
Domestic Profit 2008-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State