Search icon

INTRACOASTAL PIZZA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL PIZZA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRACOASTAL PIZZA SYSTEMS, 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000000835
FEI/EIN Number 650413480

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

Address: 4770 BISCAYNE BLVD., SUITE 1040, SUITE 1040, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., SUITE 1040, SUITE 1040, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB MERRILL I Director 1234 S DIXIE HWY #340, MIAMI, FL, 33146
COZZOLI JOHN Director HOFFSTOT LANE, PORT WASHINGTON, NY, 11050
LAMB ADAM J Agent 1428 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-07 4770 BISCAYNE BLVD., SUITE 1040, SUITE 1040, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2001-04-07 4770 BISCAYNE BLVD., SUITE 1040, SUITE 1040, MIAMI, FL 33137 -

Documents

Name Date
Reg. Agent Resignation 2021-03-18
ANNUAL REPORT 2002-04-22
Reg. Agent Change 2001-12-05
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State