Entity Name: | LUIGI'S BRICK OVEN PIZZA COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUIGI'S BRICK OVEN PIZZA COMPANY 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 Oct 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P09000082807 |
FEI/EIN Number |
271093003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 NE SUNVIEW TERR., JENSEN BCH, FL, 34957 |
Mail Address: | 1319 NE SUNVIEW TERR., JENSEN BCH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODESTA ANDRES | President | 1319 NE SUNVIEW TERR., JENSEN BCH, FL, 34957 |
PODESTA ANDRES | Director | 1319 NE SUNVIEW TERR., JENSEN BCH, FL, 34957 |
PODESTA ANDRES | Secretary | 1319 NE SUNVIEW TERR., JENSEN BCH, FL, 34957 |
PODESTA ANDRES | Agent | 1319 NE SUNVIEW TERRACE, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099333 | CARMINE'S BRICK OVEN RISTORANTE | EXPIRED | 2011-10-08 | 2016-12-31 | - | 1307 NE SUNVIEW TERRACE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-07 | PODESTA, ANDRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-07 | 1319 NE SUNVIEW TERRACE, JENSEN BEACH, FL 34957 | - |
PENDING REINSTATEMENT | 2011-10-04 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001778167 | TERMINATED | 1000000551360 | COLUMBIA | 2013-11-04 | 2023-12-26 | $ 805.55 | STATE OF FLORIDA0044382 |
J12000965221 | TERMINATED | 1000000427617 | MARTIN | 2012-12-03 | 2032-12-05 | $ 2,717.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000828106 | TERMINATED | 1000000402108 | MARTIN | 2012-10-30 | 2032-11-07 | $ 3,469.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000701873 | TERMINATED | 1000000381365 | MARTIN | 2012-10-15 | 2032-10-17 | $ 1,176.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10001069225 | TERMINATED | 1000000193821 | MARTIN | 2010-11-08 | 2030-11-19 | $ 3,372.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000735347 | TERMINATED | 1000000178153 | MARTIN | 2010-06-25 | 2030-07-07 | $ 7,488.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000413184 | TERMINATED | 1000000163404 | MARTIN | 2010-03-08 | 2030-03-17 | $ 3,007.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-07 |
REINSTATEMENT | 2011-10-04 |
Amendment | 2009-12-03 |
Off/Dir Resignation | 2009-10-19 |
Domestic Profit | 2009-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State