Entity Name: | SHROOMER'S PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SHROOMER'S PIZZA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P94000085684 |
FEI/EIN Number |
59-3335127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 RIDGEWOOD AVE., HOLLY HILL, FL 32117 |
Mail Address: | 521 RIDGEWOOD AVE., HOLLY HILL, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOULAIN, DAVID C | Agent | 129 VERMONT AVE, DAYTONA BEACH, FL 32118 |
MANOULIAN, DAVID C | Director | 129 VERMONT AVE, DAYTONA BEACH, FL 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 521 RIDGEWOOD AVE., HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 521 RIDGEWOOD AVE., HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 129 VERMONT AVE, DAYTONA BEACH, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000232768 | TERMINATED | 01-2013-SC-003225 | ALACHUA COUNTY COURT | 2014-03-04 | 2019-03-05 | $1566.36 | INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State