Entity Name: | NEW YORK PIZZERIA DELICATESSEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK PIZZERIA DELICATESSEN, 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: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | P95000023631 |
FEI/EIN Number |
593350307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2589 S. HIAWASSEE RD., ORLANDO, FL, 32835 |
Mail Address: | 7931 BRIDGESTONE DR., ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO PAUL | Agent | 7931 BRIDGESTONE DR., ORLANDO, FL, 32835 |
RUSSO CONCEPTS, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-05 | 2589 S. HIAWASSEE RD., ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2004-07-02 | 2589 S. HIAWASSEE RD., ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-02 | 7931 BRIDGESTONE DR., ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 1996-01-22 | RUSSO, PAUL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State