Entity Name: | JOHNNY'S NEW YORK PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNNY'S NEW YORK 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: | 21 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000043871 |
FEI/EIN Number |
800598069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 N ANDREWS AVE, OAKLAND PARK, FL, 33309 |
Mail Address: | 3701 N ANDREWS AVE, OAKLAND PARK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANAUDO JOHN | Agent | 3701 N ANDREWS AVE, OAKLAND PARK, FL, 33309 |
RANAUDO JOHN | Vice President | 4761 NE 6TH AVENUE, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044839 | THE ORIGINAL JOHNNYS NEW YORK PIZZA AND FINE ITALIAN FOOD | EXPIRED | 2010-05-21 | 2015-12-31 | - | 2823 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | RANAUDO, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 3701 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-03 | 3701 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2011-02-03 | 3701 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000125691 | ACTIVE | 1000000402274 | BROWARD | 2013-01-09 | 2033-01-16 | $ 3,175.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000879224 | ACTIVE | 1000000362980 | BROWARD | 2012-10-29 | 2032-11-28 | $ 4,320.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000459852 | ACTIVE | 1000000278383 | BROWARD | 2012-05-25 | 2032-05-30 | $ 6,944.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Reg. Agent Change | 2011-06-03 |
ANNUAL REPORT | 2011-02-03 |
Domestic Profit | 2010-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State