Search icon

B & B PIZZA, INC. - Florida Company Profile

Company Details

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

B & B 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 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000086369
FEI/EIN Number 650540430

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

Address: 2179 US HIGHWAY 27 N, SEBRING, FL, 33872
Mail Address: 2179 US HIGHWAY 27 N, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN MARK President 2875 N BOWDEN ROAD, AVON PARK, FL, 33825
BRENNAN MARK Secretary 2875 N BOWDEN ROAD, AVON PARK, FL, 33825
BRENNAN MARK Treasurer 2875 N BOWDEN ROAD, AVON PARK, FL, 33825
BRENNAN MARK Director 2875 N BOWDEN ROAD, AVON PARK, FL, 33825
BRYANT STEVEN B Director 707 W RUTH STREET, AVON PARK, FL, 33825
AMICO SILVIO Agent 6401 SW 87TH AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 6401 SW 87TH AVENUE, STE. 114, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State