Search icon

PALACE PIZZA FOOD TRUCK INC - Florida Company Profile

Company Details

Entity Name: PALACE PIZZA FOOD TRUCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE PIZZA FOOD TRUCK 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000010570
FEI/EIN Number 46-4784707

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

Address: 114 S KIENTUCKY AVE, LAKELAND, FL, 33801, US
Mail Address: 114 S KIENTUCKY AVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIELLO GIOVANNI S Vice President 837 WOODWARD STREET, LAKELAND, FL, 33803
MORIELLO GIOVANNI S Secretary 837 WOODWARD STREET, LAKELAND, FL, 33803
MORIELLO ROSARIA S President 4160 FESRTIVAL POINTE BLVD, MULBERRY, FL, 33860
MORIELLO ROSARIA S Secretary 4160 FESRTIVAL POINTE BLVD, MULBERRY, FL, 33860
SCHIANO SALVATORE MJR Treasurer 406 CAREY PLACE, LAKELAND, FL, 33803
SCHIANO SALVATORE MJR Secretary 406 CAREY PLACE, LAKELAND, FL, 33803
MORIELLO GIOVANNI S Agent 837 WOODWARD ST, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
Amendment 2016-08-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State