Entity Name: | FATHER & SON'S PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L08000012361 |
FEI/EIN Number | 261886945 |
Address: | 6409 W. COLONIAL, ORLANDO, FL, 32818, US |
Mail Address: | 6409 W. COLONIAL, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBAS ELZAYAT | Agent | 105 BROOKGREEN WAY, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
ABBAS ELZAYAT | Manager | 105 BROOKGREEN WAY, DELAND, FL, 32724 |
SALEH JOEY | Manager | 255 TANNAHILL, DEERBORN, MI, 48124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08189900208 | HUNGRY HOWIE'S STORE 179 | EXPIRED | 2008-07-07 | 2013-12-31 | No data | 105 BROOKGREEN WAY, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000930062 | LAPSED | 2010-CA-004353-O | ORANGE COUNTY | 2010-07-06 | 2015-09-22 | $28,986.56 | HUNGRY HOWIES DISTRIBUTING, INC., 30300 STEPHENSON HWY, SUITE 100, MADISON HEIGHTS, MI 48071 |
J10000225208 | TERMINATED | 1000000138501 | ORANGE | 2009-09-04 | 2030-02-16 | $ 1,326.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-04 |
Florida Limited Liability | 2008-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State