Search icon

J.D. THE PIZZA HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: J.D. THE PIZZA HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. THE PIZZA HOUSE, 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: 21 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000044979
FEI/EIN Number NOT APPLICABLE

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

Mail Address: C/O 355 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL, 33134, US
Address: 8825 SW 107th Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL AQUINO ALEXIS J Director 8825 SW 107th Ave, Miami, FL, 33176
DUVAL AQUINO ALEXIS J President 8825 SW 107th Ave, Miami, FL, 33176
AQUINO MARIA M Vice President 8825 SW 107th Ave, Miami, FL, 33176
HERNANDEZ SANCHEZ ADELSA M Vice President 8825 SW 107th Ave, Miami, FL, 33176
Pena David Agent 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071466 THE PIZZA HOUSE EXPIRED 2015-07-09 2020-12-31 - 8825 SW 107 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 8825 SW 107th Ave, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Pena, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000823021 ACTIVE 1000000807038 DADE 2018-12-14 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State