Search icon

AMERICAN PIE PIZZERIA, INC., A FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN PIE PIZZERIA, INC., A FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PIE PIZZERIA, INC., A FLORIDA CORPORATION 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: 17 Oct 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: P08000094209
FEI/EIN Number 271050428

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

Address: 801 SILKS RUN ROAD, 1560, HALLANDALE BEACH, FL, 33009
Mail Address: 1836 East Hallandale Beach Blvd, Suite 849, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINKLE BARNEY President 1836 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Levine Keith Director 1836 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
LERMAN CARLOS D Agent 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-11 - -
CHANGE OF MAILING ADDRESS 2015-05-11 801 SILKS RUN ROAD, 1560, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-05-11 LERMAN, CARLOS DESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 801 SILKS RUN ROAD, 1560, HALLANDALE BEACH, FL 33009 -
CONVERSION 2008-10-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000096895. CONVERSION NUMBER 100000090831

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418202 LAPSED 14-222-D2 LEON 2018-05-08 2023-06-21 $4,132.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001033548 TERMINATED 1000000514876 BROWARD 2013-05-23 2033-05-29 $ 26,010.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000517814 LAPSED 2012-32288 CA 22 MIAMI-DADE CIRCUIT COURT 2013-03-04 2018-03-08 $151,888.76 GREAT EASTERN BANK OF FLORIDA, 4601 NW 72ND AVENUE, MIAMI, FLORIDA 33166
J12000467517 TERMINATED 1000000276736 BROWARD 2012-05-25 2032-06-06 $ 2,486.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2015-05-11
AMENDED ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-22
Domestic Profit 2008-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State