Search icon

N Y GIANT PIZZA & PASTA INC - Florida Company Profile

Company Details

Entity Name: N Y GIANT PIZZA & PASTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N Y GIANT PIZZA & PASTA 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: 12 Feb 2019 (6 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: P19000014613
FEI/EIN Number 37-1930428

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

Address: 5643 E COLONIAL DR, ORLANDO, FL, 32807, US
Mail Address: 5643 E COLONIAL DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMON-CALIXTO EDITH M President 6512 SWISSCO DR APT 1427, ORLANDO, FL, 32822
PUEBLA MONTES DOMINGO Vice President 6512 SWISSCO DR, ORLANDO, FL, 32822
SIMON-CALIXTO EDITH M Agent 6512 SWISSCO DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2022-07-19 SIMON-CALIXTO, EDITH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000497220 ACTIVE 1000001003874 ORANGE 2024-07-22 2044-08-07 $ 19,821.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000253458 ACTIVE 1000000987956 ORANGE 2024-04-17 2044-05-01 $ 44,014.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000199081 ACTIVE 2023-CC-022807-O ORANGE COUNTY COURT 2024-04-08 2029-04-09 $19774.20 SYSCO CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000056036 ACTIVE 1000000942044 ORANGE 2023-01-26 2043-02-08 $ 13,006.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166738 ACTIVE 1000000917743 ORANGE 2022-03-16 2042-04-05 $ 6,943.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000092017 ACTIVE 1000000914097 ORANGE 2022-02-02 2042-02-23 $ 7,672.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000199152 ACTIVE 1000000884803 ORANGE 2021-04-15 2041-04-28 $ 1,835.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-07-19
ANNUAL REPORT 2020-06-16
Domestic Profit 2019-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State