Search icon

TEMECULA PIZZA SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WEINKLE BARNEY President 1040 S FEDERAL HWY, HOLLYWOOD, FL, 33020
LERMAN CARLOS D Agent 2611 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

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 -

Debts

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

Documents

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