Search icon

DAMES POINT PIZZA, INC. - Florida Company Profile

Company Details

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

DAMES POINT 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000006181
FEI/EIN Number 264095039

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

Address: 8011 MERRILL ROAD, SUITE 20, JACKSONVILLE, FL, 32277
Mail Address: 8011 MERRILL ROAD, SUITE 20, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellogg JOYCE President 8011 MERRILL ROAD, JACKSONVILLE, FL, 32277
KELLOGG JEFF Vice President 8011 MERRILL ROAD, JACKSONVILLE, FL, 32277
Callander Kristie Secretary 8011 MERRILL ROAD, JACKSONVILLE, FL, 32277
Kellogg JOYCE Agent 8011 MERRILL ROAD, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900487 HUNGRY HOWIE'S PIZZA EXPIRED 2009-01-22 2014-12-31 - 8011 MERRIL ROAD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 Kellogg, JOYCE -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 8011 MERRILL ROAD, SUITE 20, JACKSONVILLE, FL 32277 -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State