Entity Name: | PITA'S OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PITA'S OF TAMPA BAY, 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: | 06 Jun 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S59508 |
FEI/EIN Number |
593067956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5502 w executive dr., TAMPA, FL, 33609, US |
Mail Address: | 14614 N DALE MABRY, TAMPA, FL, 33618 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKASRI MOE | President | 5105 E FOWLER, TAMPA, FL, 33617 |
ELKASRI MOHAMED | Agent | 14614 N. DALE MABRY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | ELKASRI, MOHAMED | - |
REINSTATEMENT | 2019-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 5502 w executive dr., TAMPA, FL 33609 | - |
REINSTATEMENT | 2017-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000148255 | TERMINATED | 1000000442660 | HILLSBOROU | 2012-12-28 | 2033-01-16 | $ 864.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000077720 | TERMINATED | 1000000043378 | 17532 000804 | 2007-03-02 | 2027-03-21 | $ 1,445.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000077761 | TERMINATED | 1000000043397 | 17532 000803 | 2007-03-02 | 2027-03-21 | $ 3,018.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000077712 | TERMINATED | 1000000043375 | 17532 000795 | 2007-03-02 | 2027-03-21 | $ 6,561.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000077985 | TERMINATED | 1000000043530 | 17532 000800 | 2007-03-02 | 2027-03-21 | $ 1,713.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000193501 | TERMINATED | 1000000043528 | 017532 000801 | 2007-03-02 | 2027-06-27 | $ 1,640.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000077969 | TERMINATED | 1000000043524 | 17532 000802 | 2007-03-02 | 2027-03-21 | $ 1,593.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-22 |
REINSTATEMENT | 2017-03-08 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-08-27 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-10-25 |
ANNUAL REPORT | 2009-05-26 |
REINSTATEMENT | 2008-05-05 |
REINSTATEMENT | 2006-10-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State