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