Search icon

PITA'S OF TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ELKASRI MOE President 5105 E FOWLER, TAMPA, FL, 33617
ELKASRI MOHAMED Agent 14614 N. DALE MABRY, TAMPA, FL, 33618

Events

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 - -

Debts

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

Documents

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