Search icon

PIZZA CITY & SUBS, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA CITY & SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA CITY & 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000035048
FEI/EIN Number 593441189

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

Address: 5882 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
Mail Address: 822 DAYTONA AVE, HOLLY HILL, FL, 32117
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO RICHARD F President 822 DAYTONA AVE, HOLLY HILL, FL, 32117
THERRIAN MARY L Secretary 822 DAYTONA AVE, HOLLY HILL, FL, 32117
THERRIAN MARY L Treasurer 822 DAYTONA AVE, HOLLY HILL, FL, 32117
GALUCCI ANTHONY V Vice President 20 GOLDEN GATE CIRCLE, PORT ORANGE, FL, 32127
PAGANO RICHARD F Agent 822 DAYTONA AVE., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-08-05 5882 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000117477 LAPSED 01020400030 04818 01451 2002-02-14 2022-03-22 $ 354.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230
J02000031025 LAPSED 01013490028 04794 04065 2001-12-28 2022-01-28 $ 5,768.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230
J01000062857 LAPSED 2001 34285 COCI VOLUSIA CNTY CRT 2001-11-30 2006-12-10 $11,350.58 ALLIANT FOODSERVICE INC, 7004 EAST HANNA AVE, TAMPA FL 33610

Documents

Name Date
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-08-05
Domestic Profit Articles 1997-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State