Search icon

T.B.P. PIZZA INC - Florida Company Profile

Company Details

Entity Name: T.B.P. PIZZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.B.P. PIZZA 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: 01 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000078405
FEI/EIN Number 593595933

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

Address: 7202 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34652
Mail Address: 7611 BRIARWOOD DR, PORT RICHEY, FL, 34668
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBLE KAREN L President 7611 BRIARWOOD DRIVE, PORT RICHEY, FL, 34668
MAHONY SUSAN J Treasurer 12 BANCROFT ST, LYNNFIELD, MA, 01940
KIMBLE KAREN L Agent 7611 BRIARWOOD DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 7202 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-27 7611 BRIARWOOD DR, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2003-10-27 - -
CHANGE OF MAILING ADDRESS 2003-10-27 7202 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000314469 TERMINATED 1000000091496 7925 341 2008-09-15 2028-09-24 $ 3,915.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000058629 TERMINATED 1000000072256 7757 1781 2008-02-11 2028-02-20 $ 9,389.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04000131482 TERMINATED 1000000008069 6089 440 2004-11-01 2009-11-24 $ 17,274.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03000036253 TERMINATED 01021340001 05209 01867 2003-01-21 2008-01-29 $ 25,760.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
REINSTATEMENT 2009-01-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-07-26
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-18
REINSTATEMENT 2001-04-16
Domestic Profit 1999-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State