Search icon

MICHAEL J'S PIZZARIA, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL J'S PIZZARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J'S PIZZARIA, 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: 03 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S56488
FEI/EIN Number 593064813

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

Mail Address: PO BOX 4273, WINTER HAVEN, FL, 33885, US
Address: 316 HAVENDALE BLVD, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARVIS MICHAEL P President 285 LIVE OAK LN, WINTER HAVEN, FL, 33880
JARVIS ANNA Vice President 285 LIVE OAK LN, WINTER HAVEN, FL, 33880
JARVIS MICHAEL P Agent 285 LIVE OAK LN, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 316 HAVENDALE BLVD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 285 LIVE OAK LN, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2011-04-28 316 HAVENDALE BLVD, AUBURNDALE, FL 33823 -
REINSTATEMENT 2001-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State