Search icon

COUNTRY PIZZA & ITALIAN GRILL NPR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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