Search icon

FOREST HILL PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: FOREST HILL PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREST HILL 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000013100
FEI/EIN Number 650645455

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

Address: 6338 FOREST HILL BLVD., W. PALM BEACH, FL, 33415
Mail Address: 6338 FOREST HILL BLVD., W. PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON DONALD Secretary 4925 PRESION WAY, SARASOTA, FL, 34323
DIXON DONALD Treasurer 4925 PRESION WAY, SARASOTA, FL, 34323
DIXON DONALD Director 4925 PRESION WAY, SARASOTA, FL, 34323
GREEN KEVIN Vice President 535 JOHNS PASS AVE, MODEIRO BEACH, FL, 33708
GREEN KEVIN Director 535 JOHNS PASS AVE, MODEIRO BEACH, FL, 33708
HEGEDUS ROBERT Director 1965-E S. TAMIAMI TRAIL, VENICE, FL, 34293
SHEAR ROBERT L Agent 2600 MCCORMICK DRIVE, CLEARWATER, FL, 34619
HEGEDUS ROBERT President 1965-E S. TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-17
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State