PS PIZZA INC. - Florida Company Profile

Entity Name: | PS PIZZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P11000038030 |
FEI/EIN Number |
451769895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6649 TAFT STREET, HOLLYWOOD, FL, 33024, US |
Mail Address: | 6649 TAFT STREET, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY SHARON | President | 3910 NW 97th Ave, Hollywood, FL, 33024 |
Hamade Laura | Vice President | 1210 NW 144th Ave, Pembroke Pines, FL, 33028 |
TEMPKINS HARRY | Agent | 605 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000084656 | HUNGRY HOWIE'S PIZZA & SUBS | EXPIRED | 2017-08-05 | 2022-12-31 | - | 3910 NW 97 AVE, COOPER CITY, FL, 33024 |
G11000087328 | HUNGRY HOWIE'S PIZZA & SUBS | EXPIRED | 2011-09-02 | 2016-12-31 | - | 6499 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | TEMPKINS, HARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State