Search icon

PIZZAZ SIGNS & SCENERY, INC. - Florida Company Profile

Company Details

Entity Name: PIZZAZ SIGNS & SCENERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZAZ SIGNS & SCENERY, 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 Aug 1994 (31 years ago)
Date of dissolution: 12 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2001 (24 years ago)
Document Number: P94000064917
FEI/EIN Number 593262758

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

Address: 953 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250-349, US
Mail Address: 953 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250-349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHLER RICHARD S Director 583 S 10TH PL, JACKSONVILLE BEACH, FL, 32250
PEPIS MICHAEL S Director 583 S 10TH PL, JACKSONVILLE BEACH, FL, 32250
PEPIS MICHAEL S Agent 953 SHETTER AVE, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 953 SHETTER AVE, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 1999-02-26 953 SHETTER AVE, JACKSONVILLE BEACH, FL 32250-349 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 953 SHETTER AVE, JACKSONVILLE BEACH, FL 32250-349 -
REGISTERED AGENT NAME CHANGED 1996-02-29 PEPIS, MICHAEL S -

Documents

Name Date
Voluntary Dissolution 2001-02-12
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State