Entity Name: | PERFECT PIZZA PIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFECT PIZZA PIE, 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: | 15 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | P12000094876 |
FEI/EIN Number |
80-0867370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Cypress Point Pkwy, PALM COAST, FL, 32164, US |
Mail Address: | 160 Cypress Point Pkwy, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIKH AHSAN | President | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
SHEIKH AHSAN | Secretary | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
SHEIKH AHSAN Preside | Agent | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000006347 | DOMINO'S PIZZA | ACTIVE | 2022-01-18 | 2027-12-31 | - | 1055 TOWSLEY LANE, ANN ARBOR, MI, 48105 |
G17000064495 | DOMINO'S | EXPIRED | 2017-06-12 | 2022-12-31 | - | 160 CYPRESS POINT PARKWAY, SUITE C-210, PALM COAST, FL, 32164 |
G12000120468 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 7403 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656 |
G12000120505 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 1580 WELLS ROAD, SUITE #3, ORANGE PARK, FL, 32073 |
G12000120509 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 3570 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
G12000120511 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 10031 SAN JOSE BLVD., JACKSONVILLE, FL, 32257 |
G12000120514 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 8204 103RD STREET, JACKSONVILLE, FL, 32210 |
G12000120519 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 1602 REID STREET, PALATKA, FL, 32177 |
G12000120444 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 4158 W. COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
G12000120453 | DOMINO'S PIZZA | EXPIRED | 2012-12-13 | 2017-12-31 | - | 1560-2 BUSINESS CENTER DRIVE, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-19 | SHEIKH, AHSAN, President | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERFECT PIZZA PIE, INC. VS IRENE MAYER | 5D2021-2351 | 2021-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERFECT PIZZA PIE, INC. |
Role | Appellant |
Status | Active |
Representations | Geoffrey D. Sessions, Adam G. Prom |
Name | Irene Mayer |
Role | Appellee |
Status | Active |
Representations | Charles Ryan Morgan, Jolie N. Pavlos |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-07-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-07-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | Irene Mayer |
Docket Date | 2021-12-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 2/2/22 |
Docket Date | 2021-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Irene Mayer |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/3 |
On Behalf Of | Irene Mayer |
Docket Date | 2021-10-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2021-10-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2021-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Irene Mayer |
Docket Date | 2021-10-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2021-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/17/21 |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2021-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Irene Mayer |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-02-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Irene Mayer |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000537 |
Parties
Name | PERFECT PIZZA PIE, INC. |
Role | Appellant |
Status | Active |
Representations | Adam G. Prom, JILL F. BECHTOLD |
Name | Irene Mayer |
Role | Appellee |
Status | Active |
Representations | Charles Ryan Morgan, Jolie N. Pavlos |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ TO WITHDRAW MOT TO STAY |
Docket Date | 2019-05-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO WITHDRAW MOT TO STAY |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2019-05-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ W/DRAWN PER 5/15 ORDER |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-01-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2019-01-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2019-01-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Irene Mayer |
Docket Date | 2018-12-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2018-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/4/18 |
On Behalf Of | Perfect Pizza Pie, Inc. |
Docket Date | 2018-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7681967007 | 2020-04-08 | 0491 | PPP | 160 Cypress Point Pkwy, PALM COAST, FL, 32164-7438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State