Search icon

FRANCO'S ITALIAN PIZZERIA INC. - Florida Company Profile

Company Details

Entity Name: FRANCO'S ITALIAN PIZZERIA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FRANCO'S ITALIAN PIZZERIA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000049042
FEI/EIN Number 90-1029772

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

Address: 15840 State Road 50, Lot 199, Clermont, FL 34711
Mail Address: 5 West Silver Star RD, Ocoee, FL 34761
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX, JUSTIN W Agent 15840 State Road 50, Lot 199, Clermont, FL 34711
NIX, JUSTIN W President 15840 State Road 50, Lot 199 Clermont, FL 34711
NIX, DEBRA L Vice President 7632 Lake Andrea Cir, Mount Dora, FL 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 15840 State Road 50, Lot 199, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 15840 State Road 50, Lot 199, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-04-20 15840 State Road 50, Lot 199, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State