Search icon

ALFONSO'S PIZZA AND PASTA INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALFONSO'S PIZZA AND PASTA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFONSO'S PIZZA AND PASTA INCORPORATED 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: 08 May 1991 (34 years ago)
Document Number: S50498
FEI/EIN Number 650274986

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

Address: 2740 SW BRIGANTINE DRIVE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 2740 SW BRIGANTINE DRIVE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALZANO ALFONSO President 2607 SE EMMETT ROAD, PORT SAINT LUCIE, FL, 34952
BALZANO ALFONSO P Agent 2607 SE EMMETT ROAD, PORT SAINT LUCIE, FL, 34952
BALZANO, ALFONSO Vice President 2607 SE EMMITT ROAD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 2607 SE EMMETT ROAD, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2740 SW BRIGANTINE DRIVE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-01-25 2740 SW BRIGANTINE DRIVE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2009-09-30 BALZANO, ALFONSO PRES -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State