Entity Name: | JIM JIM'S PIZZERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM JIM'S PIZZERIA, 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: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P13000091046 |
FEI/EIN Number |
46-4101203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914, US |
Mail Address: | 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANET MARSICANO JANET | President | 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914 |
JANET MARSICANO JANET | Director | 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914 |
MARSICANO JANET | Agent | 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001645 | BIG MOUTH PIZZERIA | EXPIRED | 2014-01-06 | 2019-12-31 | - | 1110 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | MARSICANO, JANET | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000559746 | TERMINATED | 1000000674689 | LEE | 2015-04-22 | 2035-05-11 | $ 637.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000559761 | TERMINATED | 1000000674693 | LEE | 2015-04-22 | 2025-05-11 | $ 554.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2015-04-13 |
Domestic Profit | 2013-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State