Entity Name: | MIAMI A PITZ STORE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI A PITZ STORE CORP. 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: | 12 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | P13000050827 |
FEI/EIN Number |
462969317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 214 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA JUAN C | President | 214 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936 |
MESA JUAN C | Director | 214 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936 |
MESA JUAN C | Agent | 214 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 214 IDLEVIEW AVE, LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 2022-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 214 IDLEVIEW AVE, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 214 IDLEVIEW AVE, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | MESA, JUAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000414797 | TERMINATED | 1000000962386 | DADE | 2023-08-29 | 2043-09-06 | $ 1,210.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000575435 | TERMINATED | 1000000905650 | DADE | 2021-11-02 | 2041-11-10 | $ 3,915.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000014435 | TERMINATED | 1000000872353 | DADE | 2021-01-08 | 2041-01-13 | $ 20,244.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-06 |
REINSTATEMENT | 2022-04-13 |
ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
REINSTATEMENT | 2014-10-10 |
Domestic Profit | 2013-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State