Search icon

PIZZA MASTER INC. - Florida Company Profile

Company Details

Entity Name: PIZZA MASTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA MASTER 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000012240
FEI/EIN Number 45-4461870

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

Address: 2455 WEST MIDWAY RD, FT PIERCE, FL, 34981
Mail Address: 2144 se stargrass st, port st lucie, FL, 34984, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVA NESTOR D President 2144 se stargrass st, PORT ST LUCIE, FL, 34984
NAVA NESTOR D Treasurer 2144 se stargrass st, PORT ST LUCIE, FL, 34984
NAVA TOMASA Vice President 2144 se stargrass st, PORT ST LUCIE, FL, 34984
NAVA NESTOR D Agent 2144 SE STARGRASS ST, PORT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029977 HUNGRY HOWIE'S EXPIRED 2012-03-27 2017-12-31 - 2455 W MIDWAY ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-06 2455 WEST MIDWAY RD, FT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2144 SE STARGRASS ST, PORT ST LUCIE, FL 34984 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State