Entity Name: | CESTA PIZZERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L64446 |
FEI/EIN Number | 59-3009402 |
Address: | 3935 N Cocoa Blvd, COCOA, FL 32926 |
Mail Address: | 3935 N Cocoa Blvd, COCOA, FL 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson, Tonya R | Agent | 3935 N Cocoa Blvd, COCOA, FL 32926 |
Name | Role | Address |
---|---|---|
Wilson, Tonya | President | 3935 N Cocoa Blvd, COCOA, FL 32926 |
Name | Role |
---|---|
WILSON THOMAS, INC. | Vice President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-22 | Wilson, Tonya R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 3935 N Cocoa Blvd, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 3935 N Cocoa Blvd, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 3935 N Cocoa Blvd, COCOA, FL 32926 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000022067 | TERMINATED | 1000000854694 | BREVARD | 2020-01-06 | 2040-01-08 | $ 925.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000232957 | TERMINATED | 1000000820718 | BREVARD | 2019-03-25 | 2039-03-27 | $ 2,629.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State