Search icon

LEHIGH ACRES PIZZA, INC.

Company Details

Entity Name: LEHIGH ACRES PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000027294
FEI/EIN Number 651002113
Address: 1251 TAYLOR LANE EXTENSION, 5B, LEHIGH ACRES, FL, 33936
Mail Address: 1251 TAYLOR LANE EXTENSION, 5B, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DARLING JEFFREY J Agent 1251 - 5B TAYLOR LN EXT, LEHIGH ACRES, FL, 33972

President

Name Role Address
DARLING JEFFREY J President 36 CRESTWOOD CIR E, LEHIGH ACRES, FL, 33936

Director

Name Role Address
DARLING JEFFREY J Director 36 CRESTWOOD CIR E, LEHIGH ACRES, FL, 33936
DARLING LISA R Director 36 CRESTWOOD CIR E, LEHIGH ACRES, FL, 33936

Secretary

Name Role Address
DARLING LISA R Secretary 36 CRESTWOOD CIR E, LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
DARLING LISA R Treasurer 36 CRESTWOOD CIR E, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1251 - 5B TAYLOR LN EXT, LEHIGH ACRES, FL 33972 No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-16 1251 TAYLOR LANE EXTENSION, 5B, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2002-08-16 1251 TAYLOR LANE EXTENSION, 5B, LEHIGH ACRES, FL 33936 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-18
Domestic Profit 2000-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State