Entity Name: | HAMPTON PIZZA ETC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMPTON PIZZA ETC., 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: | 30 May 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000045714 |
FEI/EIN Number |
582241560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 OCEAN BLVD., HAMPTON BEACH, NH, 03842 |
Mail Address: | PO BOX 1854, HAMPTON BEACH, FL, 03843-1254 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE ACCESS, INC. | Agent | - |
ROYER JEAN | President | 117 OCEAN BLVD., HAMPTON BEACH, NH, 03842 |
CAPUANO ISAAC | Vice President | 117 OCEAN BLVD., HAMPTON BEACH, NH, 03842 |
DECHE HELENE | Secretary | 117 OCEAN BLVD., HAMPTON BEACH, NH, 03842 |
CAPUANO EVA | Director | 117 OCEAN BLVD., HAMPTON BEACH, NH, 03842 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-03 | 236 E. 6TH AVE., TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2002-02-17 | 117 OCEAN BLVD., HAMPTON BEACH, NH 03842 | - |
Name | Date |
---|---|
Reg. Agent Change | 2002-07-03 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-04-04 |
DOCUMENTS PRIOR TO 1997 | 1996-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State