Search icon

DOUGHBOY PIZZA, III, INC.

Company Details

Entity Name: DOUGHBOY PIZZA, III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000092320
FEI/EIN Number 651138978
Address: 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL, 33913
Mail Address: 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VENETIS THOMAS C Agent 10090 INTERCOM DR., FORT MYERS, FL, 33913

Director

Name Role Address
PATRAS-VENETIS JOANNE Director 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

President

Name Role Address
PATRAS-VENETIS JOANNE President 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Secretary

Name Role Address
PATRAS-VENETIS JOANNE Secretary 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Treasurer

Name Role Address
PATRAS-VENETIS JOANNE Treasurer 10090 INTERCOM DR., UNIT B13, FT. MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2008-04-30 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10090 INTERCOM DR., UNIT B13, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 VENETIS, THOMAS C No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State