Entity Name: | CLEMATIS PIZZA HEAVEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEMATIS PIZZA HEAVEN 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: | 03 May 2011 (14 years ago) |
Document Number: | P11000042648 |
FEI/EIN Number |
452046598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 523 CLEMATIS ST, WEST PALM BEACH, FL, 33401 |
Mail Address: | 11669 NW 12TH ST, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEJLERI GENCI | President | 1025 NW 117TH AVE, CORAL SPRINGS, FL, 33071 |
BEJLERI ILIR | Secretary | 11669 NW 12TH ST, CORAL SPRINGS, FL, 33071 |
BEJLERI GENCI | Agent | 1025 NW 117TH AVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-01 | BEJLERI, GENCI | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 1025 NW 117TH AVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 523 CLEMATIS ST, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State