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 |
Name | Role | Address |
---|---|---|
SHEAR ROBERT L | Agent | 2790 SUNSET POINT RD, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER A | President | 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652 |
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 |
Name | Role | Address |
---|---|---|
SHEA SEAN PATRICK | Secretary | 15223 CAPE DRIVE S, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
GERMAIN GERALD | Treasurer | 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068 |
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 |
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