Search icon

PIPO'S CAFETERIA, INC.

Company Details

Entity Name: PIPO'S CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L41451
FEI/EIN Number 59-2995448
Address: 5345 ENRLICH RD., TAMPA, FL 33625
Mail Address: 15008 N. LAKESIDE COVE CT., ODESSA, FL 33556
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, RAMON, SR. Agent 8005 N PADDOCK ST, TAMPA, FL 33614

President

Name Role Address
HERNANDEZ, RAMON, JR. President 7219 N HUBERT AVE, TAMPA, FL

Director

Name Role Address
HERNANDEZ, OSMAIDA Director 8005 N PADDOCK ST, TAMPA, FL
HERNANDEZ, RAMON, JR. Director 7219 N HUBERT AVE, TAMPA, FL
HERNANDEZ, RAMON, SR. Director 8005 N PADDOCK ST, TAMPA, FL

Treasurer

Name Role Address
HERNANDEZ, RAMON, JR. Treasurer 7219 N HUBERT AVE, TAMPA, FL

Vice President

Name Role Address
HERNANDEZ, RAMON, SR. Vice President 8005 N PADDOCK ST, TAMPA, FL

Secretary

Name Role Address
HERNANDEZ, OSMAIDA Secretary 8005 N PADDOCK ST, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 5345 ENRLICH RD., TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 1999-03-08 5345 ENRLICH RD., TAMPA, FL 33625 No data

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State