Search icon

PRONTO PASTA OF FLORIDA, INC.

Company Details

Entity Name: PRONTO PASTA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1986 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J48491
FEI/EIN Number 59-2820282
Address: 6995 PICKADILLY CT, FORT MYERS, FL 33919
Mail Address: 6995 PICKADILLY CT, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS, RONALD G., JR. Agent 6995 PICKADILLY CT, FORT MYERS, FL 33919

President

Name Role Address
POGGIALI, JOHN President 7101-56 CYPRESS LAKE DR., FORT MYERS, FL

Secretary

Name Role Address
POGGIALI, LEE Secretary 7101-56 CYPRESS LAKE DR., FORT MYERS, FL

Director

Name Role Address
POGGIALI, LEE Director 7101-56 CYPRESS LAKE DR., FORT MYERS, FL
MEYERS, RONALD, SR. Director 7101-56 CYPRESS LAKE DR., FORT MYERS, FL
MEYERS, RONALD, JR. Director 7101-56 CYPRESS LAKE DR., FORT MYERS, FL
POGGIALI, JOHN Director 7101-56 CYPRESS LAKE DR., FORT MYERS, FL

Treasurer

Name Role Address
MEYERS, RONALD, SR. Treasurer 7101-56 CYPRESS LAKE DR., FORT MYERS, FL

Vice President

Name Role Address
MEYERS, RONALD, JR. Vice President 7101-56 CYPRESS LAKE DR., FORT MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-27 6995 PICKADILLY CT, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 1989-03-27 6995 PICKADILLY CT, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 1989-03-27 MEYERS, RONALD G., JR. No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-27 6995 PICKADILLY CT, FORT MYERS, FL 33919 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State