Search icon

VILLA MONTE PIZZA & RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: VILLA MONTE PIZZA & RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA MONTE PIZZA & RESTAURANT 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000003743
FEI/EIN Number 46-4582579

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

Address: 189 STATE ROAD 436, FERN PARK, FL, 32730, US
Mail Address: 189 state road 436, fern park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HNID MOURAD President 189 state road 436, Fern park, FL, 32730
BASSO ROCCO Agent 14126 CALIDORE CT, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015974 VENICE PIZZA & PASTA EXPIRED 2014-02-14 2024-12-31 - 189 STATE ROAD 436, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-30 189 STATE ROAD 436, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-05
Domestic Profit 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State