Search icon

NEW YORK PIZZA DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK PIZZA DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK PIZZA DELIVERY, 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000063194
FEI/EIN Number 061504974

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

Address: 723 N ATLANTIC AVENUE, DAYTON BCH, FL, 32118, US
Mail Address: 915 SAND LAKE ROAD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA FREDDY Director 694 JAMESTOWN BVLD, STE 2260, ATLTAMONTE SPRINGS, FL, 32174
PERSAUD GERALD Director 694 JAMESTOWN BVLD, STE 2260, ATLTAMONTE SPRINGS, FL, 32174
PERSAUD ANDREW President 653 JAMESTOWN BLVD STE 2113, ALTAMONTE SPRINGS, FL, 32714
PERSAUD ANDREW Director 653 JAMESTOWN BLVD STE 2113, ALTAMONTE SPRINGS, FL, 32714
VEGA WILLIAM Director 1045 LUCEINE WAY, APOPKA, FL, 32703
HARRISON CHARLES R Agent 1400 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789
VEGA IVAN Director 615 RIVERVIEW BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 723 N ATLANTIC AVENUE, DAYTON BCH, FL 32118 -
CHANGE OF MAILING ADDRESS 1998-05-11 723 N ATLANTIC AVENUE, DAYTON BCH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 1400 WEST FAIRBANKS AVE, SUITE 204, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State