Entity Name: | PIZZUTI REALTY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Oct 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P40805 |
FEI/EIN Number |
311360044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 MIRANOVA, SUITE 800, COLUMBUS, OH, 43215 |
Mail Address: | 2 MIRANOVA, SUITE 800, COLUMBUS, OH, 43215 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PIZZUTI RONALD A | President | 2 MIRANOVA,STE 800, COLUMBUS, OH, 43215 |
DALEY RICHARD C | Vice President | 2 MIRANOVA,STE 800, COLUMBUS, OH, 43215 |
DALEY RICHARD C | Secretary | 2 MIRANOVA,STE 800, COLUMBUS, OH, 43215 |
CRAMER JAMES P | Treasurer | 2 MIRANOVA,STE 800, COLUMBUS, OH, 43215 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-18 | 2 MIRANOVA, SUITE 800, COLUMBUS, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2003-04-18 | 2 MIRANOVA, SUITE 800, COLUMBUS, OH 43215 | - |
NAME CHANGE AMENDMENT | 1993-01-25 | PIZZUTI REALTY OF FLORIDA, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-09 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-03-22 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State