Search icon

JULIA'S PIZZA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: JULIA'S PIZZA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIA'S 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000031285
FEI/EIN Number 46-5338523

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

Address: 5075 EDGEWATER DR, ORLANDO, FL, 32810, US
Mail Address: 5075 EDGEWATER DR, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOEL President 5075 EDGEWATER DR, ORLANDO, FL, 32810
GONZALEZ JOEL Agent 5075 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 GONZALEZ, JOEL -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 5075 EDGEWATER DR, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 5075 EDGEWATER DR, ORLANDO, FL 32810 -
AMENDMENT 2014-04-14 - -
CHANGE OF MAILING ADDRESS 2014-04-14 5075 EDGEWATER DR, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-13
Amendment 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State