Entity Name: | COUNTRY PIZZA & ITALIAN GRILL NPR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY PIZZA & ITALIAN GRILL NPR, 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: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 03 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2024 (8 months ago) |
Document Number: | P12000099516 |
FEI/EIN Number |
461511821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6205 US 19 HIGHWAY, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | P.O. BOX 2438, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIMONOS NICK | President | 1653 WATER OAK DRIVE, TARPON SPRINGS, FL, 34652 |
ALIMONOS HYNDE | Vice President | 1653 WATER OAK DR, TARPON SPRINGS, FL, 34689 |
ALIMONOS NICK | Agent | 1653 WATER OAK DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-03 | - | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | ALIMONOS, NICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 6205 US 19 HIGHWAY, NEW PORT RICHEY, FL 34652 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000196396 | TERMINATED | 1000000739391 | PASCO | 2017-03-29 | 2027-04-07 | $ 815.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State