Search icon

JIM JIM'S PIZZERIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2015-04-13
Domestic Profit 2013-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State