Search icon

VILLA PIZZA SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: VILLA PIZZA SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA PIZZA SPECIALTIES, 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: 24 Feb 1998 (27 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P98000018070
FEI/EIN Number 593504098

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

Address: 8001 CITRUS PARK, TOWN CENTRE MALL, TAMPA, FL, 33625, US
Mail Address: 25 WASHINGTON ST, DEPT 1908, MORRISTOWN, NJ, 07960
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTTO BIAGIO President 25 WASHINGTON ST, MORRISTOWN, NJ, 07960
PUGLIESE BIAGIO Secretary 25 WASHINGTON ST, MORRISTOWN, NJ, 07960
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 8001 CITRUS PARK, TOWN CENTRE MALL, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-01 8001 CITRUS PARK, TOWN CENTRE MALL, TAMPA, FL 33625 -
REINSTATEMENT 2001-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State