Entity Name: | ANTHONY V'S PIZZA TRATTORIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTHONY V'S PIZZA TRATTORIA, 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: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P13000024687 |
FEI/EIN Number |
46-2296161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10472 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987, US |
Mail Address: | 10472 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERTO NICHOLAS | President | 10472 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987 |
HAFFEY JADEITE | Treasurer | 120 BUTTONBUSH DR., JUPITER, FL, 33458 |
Alberto Nicholas | Agent | 514 OAK HARBOUR DR., JUNO BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000061531 | ENOTECA BY EVO | EXPIRED | 2014-06-17 | 2019-12-31 | - | 10472 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Alberto, Nicholas | - |
CHANGE OF MAILING ADDRESS | 2014-06-17 | 10472 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-17 | 10472 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL 34987 | - |
AMENDMENT | 2014-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-17 | 514 OAK HARBOUR DR., JUNO BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2013-04-05 | ANTHONY V'S PIZZA TRATTORIA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001170389 | TERMINATED | 1000000643645 | ST LUCIE | 2014-10-14 | 2034-12-17 | $ 360.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2015-04-17 |
Amendment | 2014-06-17 |
ANNUAL REPORT | 2014-04-18 |
Name Change | 2013-04-05 |
Domestic Profit | 2013-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State