Search icon

FAT BOY'Z PIZZA & WINGZ, #101, INC.

Company Details

Entity Name: FAT BOY'Z PIZZA & WINGZ, #101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000064337
FEI/EIN Number 651026535
Address: 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRIAR MICHAEL P Agent 3864 SHERIDAN STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
MITCHELL WILLIAM President 4799 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Director

Name Role Address
MITCHELL WILLIAM Director 4799 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-09 STRIAR, MICHAEL P No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2001-02-13 FAT BOY'Z PIZZA & WINGZ, #101, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000028203 LAPSED 01-04840 COSO 62 BROWARD COUNTY COURT 2001-11-30 2007-01-28 $3,817.06 COCA-COLA ENTERPRISES, INC. D/B/A FLORIDA COCA-COLA BOT, 100 TAMPA OAKS BLVD. #350, TAMPA, FL 33637
J01000061263 LAPSED 01012960025 32319 01467 2001-11-02 2021-12-07 $ 2,612.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-04-09
Name Change 2001-02-13
Domestic Profit 2000-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State