Search icon

TERRANOVA'S ITALIAN RESTAURANT AND PIZZERIA, INC. - Florida Company Profile

Company Details

Entity Name: TERRANOVA'S ITALIAN RESTAURANT AND PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRANOVA'S ITALIAN RESTAURANT AND PIZZERIA, 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: 05 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000035590
FEI/EIN Number 650574081

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

Address: 301 MOODY BLVD., FLAGLER BEACH, FL, 32136
Mail Address: P.O. BOX 2382, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRANOVA FRANK President 26 PURITAN LN., PALM COAST, FL, 32137
TERRANOVA FRANK Director 26 PURITAN LN., PALM COAST, FL, 32137
TERRANOVA VALERIE Vice President 26 PURITAN LN., PALM COAST, FL, 32137
TERRANOVA VALERIE Director 26 PURITAN LN., PALM COAST, FL, 32137
TERRANDUA FRANK D Agent 26 PUTRITAN LN., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-02 301 MOODY BLVD., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-02 26 PUTRITAN LN., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1999-06-02 301 MOODY BLVD., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 1999-06-02 TERRANDUA, FRANK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000005488 LAPSED 1000000002351 1013 1225 2003-11-26 2024-01-21 $ 39,687.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 1999-06-02
DOCUMENTS PRIOR TO 1997 1995-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State