Entity Name: | DEPIZZO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2001 (24 years ago) |
Document Number: | P01000003684 |
FEI/EIN Number | 311752539 |
Address: | 611 Mourning Dove Dr, Sarasota, FL, 34236, US |
Mail Address: | 611 Mourning Dove Dr, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPIZZO JOHN A | Agent | 611 Mourning Dove Dr, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
DEPIZZO JOHN AJr. | Director | 611 Mourning Dove Dr, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
D'Andrea Tracy L | Vice President | 810 Boardman Canfield Road, Canfield, OH, 44512 |
Name | Role | Address |
---|---|---|
Vince Joseph J | Secretary | 810 Boardman Canfield Road, Boardman, OH, 44512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-15 | DEPIZZO, JOHN A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-27 | 611 Mourning Dove Dr, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-27 | 611 Mourning Dove Dr, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-27 | 611 Mourning Dove Dr, Sarasota, FL 34236 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State