Search icon

PIZZA NAPOLI, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA NAPOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA NAPOLI, 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: 20 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P13000044538
FEI/EIN Number 46-2835235

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

Address: 3127 Twisted Oak Loop, Kissimmee, FL, 34744, US
Mail Address: 3127 Twisted Oak Loop, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS TRACEY L President 3127 TWISTED OAK LOOP, KISSIMMEE, FL, 34744
Collins KENNETH C Chairman 3127 Twisted Oak Loop, Kissimmee, FL, 34744
Collins Kenneth C Agent 3127 Twisted Oak Loop, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 3127 Twisted Oak Loop, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 3127 Twisted Oak Loop, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-03-16 3127 Twisted Oak Loop, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Collins, Kenneth C. -
AMENDMENT 2018-06-01 - -
REINSTATEMENT 2016-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
Amendment 2020-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
Amendment 2018-06-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State