Search icon

SAN REMO PIZZERIA INC - Florida Company Profile

Company Details

Entity Name: SAN REMO PIZZERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN REMO PIZZERIA 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000077156
FEI/EIN Number 592981720

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

Address: 6426 HWY 41 NORTH, APOLLO BEACH, FL, 33572, US
Mail Address: 6426 HWY 41 NORTH, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO ROSA M President 13008 GLEN EAGLE PL, RIVERVIEW, FL, 335697042
ESPOSITO PIERINO Secretary 6426 HWY 41 NORTH, APOLLO BEACH, FL, 33572
ESPOSITO PIERINO Treasurer 6426 HWY 41 NORTH, APOLLO BEACH, FL, 33572
BEYERS DELFRED R Agent 3605 MONTERO CT, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 6426 HWY 41 NORTH, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2016-01-27 6426 HWY 41 NORTH, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 3605 MONTERO CT, RUSKIN, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State