Search icon

MIAMI A PITZ STORE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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