Search icon

PRO PIZZA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

PRO PIZZA ENTERPRISES, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000016291
Address: 1930 LAND O LAKES BLVD, UNIT 19, LAND O LAKES, FL, 34639
Mail Address: 1930 LAND O LAKES BLVD, UNIT 19, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGELE EUGENE President 3942 LAKE JOYCE DR, LAND O LAKES, FL, 34639
DEGELE EUGENE Director 3942 LAKE JOYCE DR, LAND O LAKES, FL, 34639
DEGELE DEBORAH Treasurer 3942 LAKE JOYCE DR, LAND O LAKES, FL, 34639
DEGELE DEBORAH Director 3942 LAKE JOYCE DR, LAND O LAKES, FL, 34639
DEGELE MITCHELL E Vice President 10785 DIXIE HWY, DAVISBURG, MI, 48350
DEGELE MITCHELL E Director 10785 DIXIE HWY, DAVISBURG, MI, 48350
DEGELE LUCY J Secretary 10785 DIXIE HWY, DAVISBURG, MI, 48350
DEGELE LUCY J Director 10785 DIXIE HWY, DAVISBURG, MI, 48350
DEGELE EUGENE Agent 1930 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State