Search icon

AVANTI'S PIZZERIA, INC.

Company Details

Entity Name: AVANTI'S PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000072197
Address: 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
Mail Address: 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COMMETTE PETER M Agent 1323 SE THIRD AVENUE, FT. LAUDERDALE, FL, 33316

President

Name Role Address
RAYMOND MONTY President 103 W. MANGO RD., LAKE WORTH, FL, 33467

Director

Name Role Address
RAYMOND MONTY Director 103 W. MANGO RD., LAKE WORTH, FL, 33467
RAYMOND ROBIN Director 103 W. MANGO RD., LAKE WORTH, FL, 33467

Secretary

Name Role Address
RAYMOND ROBIN Secretary 103 W. MANGO RD., LAKE WORTH, FL, 33467

Treasurer

Name Role Address
RAYMOND ROBIN Treasurer 103 W. MANGO RD., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000026371 LAPSED 01011520046 32594 01949 2002-01-09 2022-01-24 $ 737.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Domestic Profit 2000-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State