Search icon

POLLOS PIO PIO, INC.

Company Details

Entity Name: POLLOS PIO PIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2006 (19 years ago)
Document Number: P00000049400
FEI/EIN Number 593674967
Address: 5803 PRECISION DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5803 PRECISION DRIVE, SUITE AA, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ISAZA JUAN D Agent 4121 ALCOTT CIRCLE, ORLANDO, FL, 32828

President

Name Role Address
ISAZA JUAN D President 4121 ALCOTT CIRCLE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001081 PIO PIO RESTAURANT ACTIVE 2020-01-03 2025-12-31 No data 5803 PRECISION DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5803 PRECISION DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-04-28 5803 PRECISION DRIVE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 ISAZA, JUAN D No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 4121 ALCOTT CIRCLE, ORLANDO, FL 32828 No data
AMENDMENT 2006-07-21 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN DIEGO ISAZA and POLLOS PIO PIO, INC., Petitioners v. RAAD RAAD, Respondent. 6D2024-2488 2024-11-21 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-004143

Parties

Name POLLOS PIO PIO, INC.
Role Petitioner
Status Active
Representations Nicholas Ari Shannin, Carol Bradshaw Shannin
Name RAAD RAAD
Role Respondent
Status Active
Representations Ronald Wilbur Sikes
Name Hon. John E. Jordan, III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name JUAN DIEGO ISAZA
Role Petitioner
Status Active
Representations Nicholas Ari Shannin, Carol Bradshaw Shannin

Docket Entries

Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of JUAN DIEGO ISAZA
View View File
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of JUAN DIEGO ISAZA
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-22
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of JUAN DIEGO ISAZA
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State