Search icon

SILVER STAR PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: SILVER STAR PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER STAR 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: 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: 29 Mar 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000024133
FEI/EIN Number 593234260

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

Address: 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
Mail Address: 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER RAYMOND Director 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
KRAMER RAYMOND President 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
HEARN JULIE Vice President 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
HEARN JULIE Director 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
COLEPITS ROBBY Secretary 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
COLEPITS ROBBY Treasurer 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
COLEPITS ROBBY Director 6900 SILVER STAR RD., UNIT 106, ORLANDO, FL, 32818
SHEAR ROBERT L Agent 2650 MCCORMICK DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-30 - -
REGISTERED AGENT NAME CHANGED 2003-10-30 SHEAR, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 2650 MCCORMICK DR, 130, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000180809 ACTIVE 1000000017937 08290 0009 2005-11-07 2025-11-30 $ 22,588.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2003-10-30
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State