Search icon

BRANDON ITALIAN EXPRESS PIZZA INC. - Florida Company Profile

Company Details

Entity Name: BRANDON ITALIAN EXPRESS PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON ITALIAN EXPRESS 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000050844
FEI/EIN Number 45-5197198

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

Address: 9017 E Adamo Dr, SUITE #11, Tampa, FL, 33619, US
Mail Address: 9017 E Adamo Dr, SUITE #11, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALCI MUSTAFA Director 9017 E Adamo Dr, STE 11, Tamps, FL, 33619
BALCI MUSTAFA President 9017 E Adamo Dr, STE 11, Tamps, FL, 33619
BALCI MUSTAFA Agent 9017 E Adamo Dr, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 9017 E Adamo Dr, SUITE #11, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-04-28 9017 E Adamo Dr, SUITE #11, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9017 E Adamo Dr, SUITE #11, Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001095211 TERMINATED 1000000700468 DADE 2015-11-23 2035-12-04 $ 1,239.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001095237 TERMINATED 1000000700470 HILLSBOROU 2015-11-20 2035-12-04 $ 504.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000263653 TERMINATED 1000000641805 HILLSBOROU 2015-02-12 2035-02-18 $ 855.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000502335 TERMINATED 1000000603144 HILLSBOROU 2014-03-26 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001833202 TERMINATED 1000000563924 HILLSBOROU 2013-12-11 2033-12-26 $ 1,253.86 STATE OF FLORIDA0076723

Documents

Name Date
Domestic Profit 2112-06-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State