Entity Name: | A & S GOURMET PIZZA,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & S GOURMET PIZZA,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: | 14 Apr 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: | P14000033421 |
FEI/EIN Number |
46-5405226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 SW 29th Terrace, Cape Coral, FL, 33914, US |
Mail Address: | 1808 SW 29th Terrace, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLONI LAURA | President | 1808 SW 29th Terrace, Cape Coral, FL, 33914 |
CARLONI LAURA | Agent | 1808 SW 29th Terrace, Cape Coral, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085950 | DONANTHONYS PIZZA AND PASTA | EXPIRED | 2015-08-19 | 2020-12-31 | - | 303 NE 3RD AVE, SUITE 1, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1808 SW 29th Terrace, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1808 SW 29th Terrace, Cape Coral, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1808 SW 29th Terrace, Cape Coral, FL 33914 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000819183 | TERMINATED | 1000000850801 | LEE | 2019-12-10 | 2039-12-18 | $ 1,844.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000560191 | TERMINATED | 1000000837049 | LEE | 2019-08-13 | 2039-08-21 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000560183 | TERMINATED | 1000000837048 | LEE | 2019-08-13 | 2039-08-21 | $ 17,462.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000071363 | TERMINATED | 1000000809290 | LEE | 2019-01-22 | 2029-01-30 | $ 575.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000071355 | TERMINATED | 1000000809289 | LEE | 2019-01-22 | 2039-01-30 | $ 8,769.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000556894 | TERMINATED | 1000000791179 | LEE | 2018-07-30 | 2038-08-08 | $ 14,035.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000597742 | TERMINATED | 1000000759214 | LEE | 2017-10-17 | 2037-10-25 | $ 5,233.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State