Search icon

LUIGI PISAPIA'S SPAGHETTI HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: LUIGI PISAPIA'S SPAGHETTI HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIGI PISAPIA'S SPAGHETTI HOUSE, 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V00253
FEI/EIN Number 593097236

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

Address: 930 D BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: 930 D BLANDING BLVD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISAPIA, LUIGI Director 22 CANTERBURY CT, ORANGE CITY, FL, 32065
PISAPIA, LUIGI President 22 CANTERBURY CT, ORANGE CITY, FL, 32065
ROSARIA PISAPIA Treasurer 22 CANTERBURY CT., ORANGE PARK, FL, 32065
PISAPIA, LUIGI Agent 930 D BLANDING BLVD., ORANGE PARK, FL, 32073
ROSARIA PISAPIA Director 22 CANTERBURY CT., ORANGE PARK, FL, 32065
ROSARIA PISAPIA Secretary 22 CANTERBURY CT., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State