Search icon

LUTINA'S PIZZA & SUBS, INC. - Florida Company Profile

Company Details

Entity Name: LUTINA'S PIZZA & SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTINA'S PIZZA & SUBS, 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 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000075579
FEI/EIN Number 650698429

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

Address: 10800 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Mail Address: 10800 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCHESI DAVID D President 14765 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410
BRANCHESI DAVID D Director 14765 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410
BRANCHESI B M Vice President 6202 GEMINATA OAK COURT, PALM BEACH GARDENS, FL, 33410
BRANCHESI B M Secretary 6202 GEMINATA OAK COURT, PALM BEACH GARDENS, FL, 33410
BRANCHESI B M Director 6202 GEMINATA OAK COURT, PALM BEACH GARDENS, FL, 33410
FIELDS GARY D Agent ADMIRALTY TOWER - SUITE 700, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State