Search icon

STARKE PIZZA, INC. - Florida Company Profile

Company Details

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

STARKE 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: 30 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000049808
FEI/EIN Number 593253510

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

Address: 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
Mail Address: 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZBOUR TALAL A Treasurer 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
KAZBOUR TALAL A Director 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
SMITH RANDALL Vice President 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
KAZBOUR TALAL A President 2503 HIGHWAY 60 EAST, VALRICO, FL, 33594
DENNIS NYMARK Agent 110 S. PEBBLE BEACH BLVD, SUNCITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-03-31 DENNIS NYMARK -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 110 S. PEBBLE BEACH BLVD, SUITE B-103, SUNCITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State