Search icon

HAMPTON PIZZA ETC., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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