Entity Name: | TEMECULA PIZZA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMECULA PIZZA SYSTEMS, 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: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P99000061577 |
FEI/EIN Number |
582479466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1040 S FEDERAL HWY, HOLLYWOOD, FL, 33020 |
Address: | 40820 WINCHESTER ROAD, TEMECULA, CA, 92591 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINKLE BARNEY | President | 1040 S FEDERAL HWY, HOLLYWOOD, FL, 33020 |
LERMAN CARLOS D | Agent | 2611 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 40820 WINCHESTER ROAD, TEMECULA, CA 92591 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-07 | 40820 WINCHESTER ROAD, TEMECULA, CA 92591 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-07 | 2611 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000918194 | LAPSED | 12-32285 CA 23 | MIAMI-DADE CIRCUIT COURT | 2013-05-02 | 2018-05-14 | $150,936.33 | AMERASIA BANK, 41-06 MIAN STREET, FLUSHING, NY 11355 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State