Search icon

DOUGH BOY PIZZA II, INC.

Company Details

Entity Name: DOUGH BOY PIZZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000047811
FEI/EIN Number 651017924
Mail Address: 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL, 33913
Address: 9503 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VENETIS THOMAS C Agent 10090 INTERCOM DR., FORT MYERS, FL, 33913

Director

Name Role Address
PATRAS-VENETIS JOANNE Director 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

President

Name Role Address
PATRAS-VENETIS JOANNE President 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Secretary

Name Role Address
PATRAS-VENETIS JOANNE Secretary 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Treasurer

Name Role Address
PATRAS-VENETIS JOANNE Treasurer 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 9503 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 VENETIS, THOMAS C No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 9503 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State