Search icon

T.T. & M. PIZZERIA, INC. - Florida Company Profile

Company Details

Entity Name: T.T. & M. PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

T.T. & M. PIZZERIA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000060987
FEI/EIN Number 46-0574568

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

Address: 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
Mail Address: 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
ROBERSON, RODERICK President 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
ROBERSON, RODERICK Vice President 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
ROBERSON, RODERICK Secretary 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
ROBERSON, RODERICK Treasurer 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711
ROBERSON, RODERICK Director 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073941 HUNGRY HOWIES EXPIRED 2012-07-25 2017-12-31 - 4548 POWDERHORN PLACE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000281792 ACTIVE 1000000742167 ORANGE 2017-05-02 2037-05-18 $ 52,902.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293045 ACTIVE 1000000742184 ORANGE 2017-05-02 2027-05-24 $ 492.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001077805 ACTIVE 1000000697724 ORANGE 2015-10-22 2035-12-04 $ 2,647.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-04
Domestic Profit 2012-07-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State