Entity Name: | SAM'S NY PIZZA OF NPR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM'S NY PIZZA OF 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: |
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: | 05 Jun 2013 (12 years ago) |
Document Number: | P13000048812 |
FEI/EIN Number |
46-2927642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 LITTLE ROAD, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 4209 Little Road, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ERIC L | President | 2633 RAIL SPUR, ODESSA, FL, 33556 |
BUSH REGINA M | Vice President | 2633 RAIL SPUR, ODESSA, FL, 33556 |
BUSH ERIC L | Agent | 2633 RAIL SPUR, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 4209 LITTLE ROAD, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4209 LITTLE ROAD, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | BUSH, ERIC L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2633 RAIL SPUR, ODESSA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State