Search icon

TONY'S NEW YORK STYLE PIZZERIA & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TONY'S NEW YORK STYLE PIZZERIA & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S NEW YORK STYLE PIZZERIA & 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000057334
FEI/EIN Number 47-4490544

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

Address: 864 SAXON BLVD STE 36-37, ORANGE CITY, FL, 32763, US
Mail Address: 864 SAXON BLVD STE 36-37, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER FRED W President 864 SAXON BLVD STE 36-37, ORANGE CITY, FL, 32763
Walker Fred Agent 864 Saxon Blvd, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Walker, Fred -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 864 Saxon Blvd, Orange City, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138107 TERMINATED 1000000777439 VOLUSIA 2018-03-27 2038-04-04 $ 2,948.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000078691 TERMINATED 1000000773487 VOLUSIA 2018-02-20 2038-02-21 $ 5,468.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000001545 TERMINATED 1000000766110 VOLUSIA 2017-12-18 2037-12-28 $ 4,251.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000724900 TERMINATED 1000000725068 VOLUSIA 2016-10-24 2036-11-10 $ 2,064.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000646962 TERMINATED 1000000722021 VOLUSIA 2016-09-12 2036-09-29 $ 495.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000414932 TERMINATED 1000000715607 VOLUSIA 2016-06-20 2036-07-06 $ 3,016.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2016-02-18
Domestic Profit 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State