Search icon

ASBURY PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: ASBURY PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASBURY PIZZA, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000001623
FEI/EIN Number 263976648

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

Address: 2851 HENLEY ROAD, 101, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2851 HENLEY ROAD, 101, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISCHEAU MICHAEL J President 1788 SHERATON LAKES CIRCLE, MIDDLEBURG, FL, 32068
ROBISCHEAU MICHAEL J Secretary 1788 SHERATON LAKES CIRCLE, MIDDLEBURG, FL, 32068
ROBISCHEAU MICHAEL J Treasurer 1788 SHERATON LAKES CIRCLE, MIDDLEBURG, FL, 32068
ROBISCHEAU MICHAEL J Director 1788 SHERATON LAKES CIRCLE, MIDDLEBURG, FL, 32068
ROBISCHEAU MICHAEL J Agent 1788 SHERATON LAKES CIR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-09 - -
REGISTERED AGENT NAME CHANGED 2009-11-09 ROBISCHEAU, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 1788 SHERATON LAKES CIR, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702020 TERMINATED 1000000381499 CLAY 2012-10-11 2032-10-17 $ 1,623.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000580913 LAPSED 2012-SC-0067 CLAY COUNTY COURT 2012-08-22 2017-09-10 $4,602.41 ROMA FOOD ENTERPRISES, INC. A VISTAR FOODSERVICE COMPAN, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000376272 TERMINATED 1000000219365 CLAY 2011-06-13 2031-06-15 $ 9,702.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000376363 TERMINATED 1000000219378 CLAY 2011-06-13 2031-06-15 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001029336 TERMINATED 1000000192309 CLAY 2010-10-25 2030-11-03 $ 13,263.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-26
Amendment 2009-11-09
Domestic Profit 2009-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State