Search icon

TOWER PIZZA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TOWER PIZZA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER PIZZA RESTAURANT, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S36130
FEI/EIN Number 650250207

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

Address: 2060 SOUTH UNIVERSITY AVE, DAVIE, FL, 33324
Mail Address: 2060 SOUTH UNIVERSITY AVE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILULLO ANTONIO President 8533 NW 2ND MANOR, CORAL SPRINGS, FL, 33071
DILULLO ANTONIO Vice President 8533 N.W. 2ND MANOR, CORAL SPRINGS, FL, 33071
DILULLO ANTONIO Treasurer 8533 N.W. 2ND MANOR, CORAL SPRINGS, FL, 33071
DILULLO ANTONIO Secretary 8533 N.W. 2ND MANOR, CORAL SPRINGS, FL, 33071
DILULLO NICOLINA Agent 8533 N.W. 2ND MANOR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-01 DILULLO, NICOLINA -
CANCEL ADM DISS/REV 2004-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-23 2060 SOUTH UNIVERSITY AVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2004-11-23 2060 SOUTH UNIVERSITY AVE, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000406663 TERMINATED 1000000067521 44889 817 2007-12-11 2027-12-12 $ 11,001.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-07-28
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State