Search icon

DEANGELO'S NEW YORK PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: DEANGELO'S NEW YORK PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEANGELO'S NEW YORK 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: 28 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000028158
FEI/EIN Number 593372416

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

Address: 2449 E. SEMORAN BLVD., APOPKA, FL, 32703
Mail Address: 2449 E. SEMORAN BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANGELO JOSEPH J Director 2499 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO JOSEPH J President 2499 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO JOSEPH J Treasurer 2499 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO PAMELA B Director 2449 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO PAMELA B Vice President 2449 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO PAMELA B Secretary 2449 E. SEMORAN BLVD., APOPKA, FL, 32703
DEANGELO JOSEPH J Agent 2449 E. SEMORAN BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-05 DEANGELO, JOSEPH J -

Documents

Name Date
DEBIT MEMO 2002-06-13
ANNUAL REPORT 2002-05-15
DEBIT MEMO 2002-04-10
DEBIT MEMO 2002-01-08
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State