Entity Name: | COLD PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | P14000056997 |
FEI/EIN Number |
47-2901225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20031 N.W. 5TH STREET, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 501 GREENE AVE, BROOKLYN, NY, 11216, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELISLE MATTHEW | President | 20031 N.W. 5TH STREET, PEMBROKE PINES, FL, 33029 |
WOLF BRIAN AESQ. | Agent | 101 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113186 | COLD PIZZA | EXPIRED | 2015-11-05 | 2020-12-31 | - | 213 TAAFFE PL, APT 213, BROOKLYN, NY, 11205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 20031 N.W. 5TH STREET, PEMBROKE PINES, FL 33029 | - |
AMENDMENT AND NAME CHANGE | 2020-12-14 | COLD PIZZA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-22 |
Amendment and Name Change | 2020-12-14 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State