Search icon

A & S GOURMET PIZZA,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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