Search icon

GINO'S NEWYORK STYLE PIZZERIA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GINO'S NEWYORK STYLE PIZZERIA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINO'S NEWYORK STYLE PIZZERIA RESTAURANT, 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000070873
FEI/EIN Number 593334307

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

Address: 35977 US 19, PALM HARBOR, FL, 34683
Mail Address: 35977 US 19, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONETTI BLAISE President 3382 HICKORYWOOD WAY, TARPON SPRINGS, FL, 34688
BONETTI BLAISE Secretary 3382 HICKORYWOOD WAY, TARPON SPRINGS, FL, 34688
BONETTI BLAISE Treasurer 3382 HICKORYWOOD WAY, TARPON SPRINGS, FL, 34688
BONETTI BLAISE Agent 35977 US 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 BONETTI, BLAISE -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State