Search icon

NORTH SIDE PIZZA, INC.

Company Details

Entity Name: NORTH SIDE PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000089010
FEI/EIN Number 593674910
Address: 367-7 NEW BERLIN RD., JACKSONVILLE, FL, 32218
Mail Address: P O BOX 489, NEW PORT RICHEY, FL, 34652-0489
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR ROBERT L Agent 2790 SUNSET POINT RD, CLEARWATER, FL, 33759

President

Name Role Address
SMITH CHRISTOPHER A President 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
SMITH CHRISTOPHER A Director 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
SHEA SEAN PATRICK Director 15223 CAPE DRIVE S, JACKSONVILLE, FL, 32226
GERMAIN GERALD Director 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
SHEA SEAN PATRICK Secretary 15223 CAPE DRIVE S, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
GERMAIN GERALD Treasurer 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 367-7 NEW BERLIN RD., JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2001-05-23 367-7 NEW BERLIN RD., JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State