Search icon

JLS PIZZA INC. - Florida Company Profile

Company Details

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

JLS 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000069447
FEI/EIN Number 270851088

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

Address: 10992 PEMBROKE ROAD, MIRAMAR, FL, 33025
Mail Address: 10992 PEMBROKE ROAD, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER JOEL A President 17357 S.W. 256 STREET, HOMESTEAD, FL, 33031
SILER MELISSA C Vice President 17357 S.W. 256 STREET, HOMESTEAD, FL, 33031
SILER JOEL A Secretary 17357 S. W. 256 STREET, HOMESTEAD, FL, 33031
Ittleman Geoffrey Agent 110 SE 6th Street, Fort Lauderdale, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157382 JOE'S PIZZA AND PASTA EXPIRED 2009-09-21 2014-12-31 - 10992 PEMBROKE ROAD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-20 - -
REGISTERED AGENT NAME CHANGED 2019-02-20 Ittleman, Geoffrey -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 110 SE 6th Street, 1700, Fort Lauderdale, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000629327 LAPSED CACE 15 012844 DIV 5 17TH JUD CIRCUIT 2017-01-31 2024-09-24 $162,446.04 MIRAMAR COMMONS, LTD BY AND THROUGH SEC, COMMERCIAL REALTY GROUP, INC, 7284 W PALMETTO PARK ROAD, STE.210-S, BOCA RATON, FLORIDA 33433
J17000109340 LAPSED CACE 15 012844 05 17TH JUDICAL CIRCUIT 2017-01-31 2022-02-27 $162,446.04 MIRAMAR COMMONS, LTD BY AND THROUGH SEC COMMERCIAL, REALTY GROUP, INC., 7284 W. PALMETTO PARK ROAD, SUITE 210-S, BOCA RATON, FLORIDA 33433
J15000558607 ACTIVE 1000000673574 BROWARD 2015-04-30 2025-05-11 $ 743.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001141562 ACTIVE 1000000637165 BROWARD 2014-07-24 2034-12-17 $ 2,953.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001141570 LAPSED 1000000637168 BROWARD 2014-07-24 2024-12-17 $ 761.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000368869 LAPSED 1000000595505 BROWARD 2014-03-14 2024-03-21 $ 349.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000829423 ACTIVE 1000000595501 BROWARD 2014-03-12 2034-08-01 $ 2,842.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001394601 ACTIVE 1000000527797 BROWARD 2013-09-05 2033-09-12 $ 2,428.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-03
Domestic Profit 2009-08-18

Date of last update: 03 May 2025

Sources: Florida Department of State