Search icon

GRAND PRIX PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PRIX PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND PRIX 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: 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: 11 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: S31218
FEI/EIN Number 650526344

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

Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138, US
Mail Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTLE LAURA Director 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
WHITTLE LAURA President 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
Dentico Michelle Vice President 11621 West Biscayne Canal Road, Miami, FL, 33161
WHITTLE LAURA Agent 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 WHITTLE, LAURA -
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
Amendment 2020-10-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State