Search icon

ROCCO'S PIZZA LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: ROCCO'S PIZZA LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCCO'S PIZZA LOUNGE, 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: 12 Nov 2009 (15 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: P09000092945
FEI/EIN Number 271366755

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

Address: 8865 SW 72 PLACE, MIAMI, FL, 33156, US
Mail Address: 8865 SW 72 PLACE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MARTINO ROCCO President 11700 SW 80TH ROAD, MIAMI, FL, 33156
DI MARTINO ROCCO J Vice President 11700 SW 80TH ROAD, MIAMI, FL, 33156
DI MARTINO MARIA Secretary 13148 SW 93 PLACE, MIAMI, FL, 33176
DI MARTINO VIVIAN Treasurer 11700 SW 80TH ROAD, MIAMI, FL, 33156
DI MARTINO ROCCO Agent 11700 SW 80 ROAD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 8865 SW 72 PLACE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-11-03 8865 SW 72 PLACE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-03 11700 SW 80 ROAD, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902075 TERMINATED 1000000406680 DADE 2012-11-19 2032-11-28 $ 5,358.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-03
Domestic Profit 2009-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State