Search icon

ABC PIZZA OF BROOKSVILLE INC. - Florida Company Profile

Company Details

Entity Name: ABC PIZZA OF BROOKSVILLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC PIZZA OF BROOKSVILLE 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: 04 Jun 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V41482
FEI/EIN Number 593127801

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

Address: 715 W. JEFFERSON ST., BROOKSVILLE, FL, 34601, US
Mail Address: 6610-B E. FOULER AVE., TAMPA, FL, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY MICHELLE Vice President 217 N LEMON AVE, BROOKSVILLE, FL, 34601
GOMES JOSEPH A Agent 1220 WHISPER RUN CT, LUTZ, FL, 33549
FOTOPOULOS, WILLIAM President 3018 JOAN CT., LAND O LAKES, FL, 346

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 715 W. JEFFERSON ST., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1994-04-28 715 W. JEFFERSON ST., BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 1220 WHISPER RUN CT, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State