Search icon

NEW YORK PIZZA & PASTA, INC. - Florida Company Profile

Company Details

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

NEW YORK PIZZA & PASTA, 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: 14 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000064711
FEI/EIN Number 593587174

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

Address: 11140 TAMIAMI TRAIL N, NAPLES, FL, 34110
Mail Address: 11140 TAMIAMI TRAIL N, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUMBO MARK Director 11140 TAMIAMI TR. N., NAPLES, FL, 34110
PALUMBO MARK Agent 11140 TAMIAMI TRAIL N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 11140 TAMIAMI TRAIL N, NAPLES, FL 34110 -
REINSTATEMENT 2003-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-17 11140 TAMIAMI TRAIL N, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003805 LAPSED 07-20688 CA 23 MIAMI-DADE CIRCUIT COURT 2008-02-25 2013-03-10 $24664.64 T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 33167

Documents

Name Date
REINSTATEMENT 2006-11-01
REINSTATEMENT 2005-10-27
REINSTATEMENT 2004-10-21
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-29
Domestic Profit 1999-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State