Search icon

CES PIZZA, INC.

Company Details

Entity Name: CES PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P00000061380
FEI/EIN Number 651022217
Address: 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO CHRISTA E Agent 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
SOTO CHRISTA E President 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
SOTO CHRISTA E Director 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003436 DOMINO'S PIZZA #8614 ACTIVE 2024-01-05 2029-12-31 No data 1128 ROYAL PALM BEACH BLVD., #211, ROYAL PALM BEACH, FL, 33411
G22000015450 DOMINO'S PIZZA #5174 ACTIVE 2022-02-02 2027-12-31 No data 1128 ROYAL PALM BEACH, 217, ROYAL PALM BEACH, FL, 33411
G21000111107 DOMINOS PIZZA (STORE #4934) ACTIVE 2021-08-27 2026-12-31 No data 503 E. SUGARLAND HWY, CLEWISTON, FL, 33440
G21000110777 DOMINOS PIZZA (#4934) ACTIVE 2021-08-26 2026-12-31 No data 171 SOUTH STATE ROAD 7, 100 B, ROYAL PALM BEACH, FL, 33411
G17000000493 DOMINO'S PIZZA ACTIVE 2017-01-03 2027-12-31 No data 10200 FOX TRAIL ROAD S, ROYAL BEACH, FL, 33411
G10000037526 DOMINO'S PIZZA EXPIRED 2010-04-28 2015-12-31 No data 10200 FOX TRAIL RD. S., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1127 Royal Palm Beach Blvd, #217, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-11-18 1127 Royal Palm Beach Blvd, #217, ROYAL PALM BEACH, FL 33411 No data
AMENDMENT 2020-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1128 ROYAL PALM BEACH BLVD, 201, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2001-03-01 SOTO, CHRISTA E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000645054 TERMINATED 1000000280201 PALM BEACH 2012-09-05 2032-10-10 $ 4,243.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-10
Amendment 2020-10-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State