Search icon

Q' PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: Q' PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q' 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: 12 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000040916
FEI/EIN Number 980662343

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

Address: 11735 S.W. 147TH AVENUE, SUITE 38, MIAMI, FL, 33196, US
Mail Address: 10850 CHURCH ST, RANCHO CUCAMONGA, CA, 91730, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA NICOLLE Vice President 10850 CHURCH ST, RANCHO CUCAMONGA, CA, 91730
ANDRADE FELICIA G Agent 19454 SW 78 ave, Cutler Bay, FL, 33157
ANDRADE FELICIA G President 10850 CHURCH ST, RANCHO CUCAMONGA, CA, 91730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-24 11735 S.W. 147TH AVENUE, SUITE 38, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 19454 SW 78 ave, Cutler Bay, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000334119 TERMINATED 1000000592066 MIAMI-DADE 2014-03-10 2034-03-13 $ 338.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000334127 TERMINATED 1000000592067 MIAMI-DADE 2014-03-06 2024-03-13 $ 367.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State