Search icon

FIVE-TWO-SEVEN-FOODS, INC.

Company Details

Entity Name: FIVE-TWO-SEVEN-FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 1988 (37 years ago)
Document Number: M91965
FEI/EIN Number 59-2899772
Mail Address: 5618 Marie Dr, Zephyrhills, FL 33541
Address: 5440 GALL BLVD., ZEPHYRHILLS, FL 33541-3932
Place of Formation: FLORIDA

Agent

Name Role Address
Kazbour, RICHARD Agent 5618 MARIE DR., ZEPHYRHILLS, FL 33541-1991

President

Name Role Address
KAZBOUR, KHALED Y President 5618 MARIE DR, ZEPHYRHILLS, FL 33541-1991

Director

Name Role Address
KAZBOUR, KHALED Y Director 5618 MARIE DR, ZEPHYRHILLS, FL 33541-1991

Vice President

Name Role Address
KAZBOUR, FAY S Vice President 5618 MARIE DR, ZEPHYRHILLS, FL 33541-1991

Secretary

Name Role Address
Kazbour, Richard Secretary 2905 Hilliard Dr, Wesley Chapel, FL 33543

Treasurer

Name Role Address
Kazbour, Richard Treasurer 2905 Hilliard Dr, Wesley Chapel, FL 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027997 HUNGRY HOWIES PIZZA ACTIVE 2023-03-01 2028-12-31 No data 5440 GALL BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 5440 GALL BLVD., ZEPHYRHILLS, FL 33541-3932 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Kazbour, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 5618 MARIE DR., ZEPHYRHILLS, FL 33541-1991 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 5440 GALL BLVD., ZEPHYRHILLS, FL 33541-3932 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State