Search icon

ABC PIZZA HOUSE, INC. (PLANT CITY) - Florida Company Profile

Company Details

Entity Name: ABC PIZZA HOUSE, INC. (PLANT CITY)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC PIZZA HOUSE, INC. (PLANT CITY) 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: S23165
FEI/EIN Number 593044301

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

Address: 114 N ALEXANDER STREET, PLANT CITY, FL, 33563, US
Mail Address: 6135 River Chase Circle, Atlanta, GA, 30328, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTOPOULOS GEORGE President 114 N ALEXANDER STREET, PLANT CITY, FL, 33563
Phaup Eleftarios R Vice President 114 N ALEXANDER STREET, PLANT CITY, FL, 33563
Fotopoulos George Agent 114 N ALEXANDER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 114 N ALEXANDER STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2025-01-02 114 N ALEXANDER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Fotopoulos, George -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 114 N ALEXANDER STREET, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000048264 TERMINATED 1000000942341 HILLSBOROU 2023-01-31 2043-02-01 $ 2,367.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State