Search icon

BROOKLYN PIZZA INC.

Company Details

Entity Name: BROOKLYN PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000093220
FEI/EIN Number 200153095
Address: 6656 NW 57TH ST, TAMARAC, FL, 33319
Mail Address: 6656 NW 57TH ST, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARESCA GERARD Agent 11200 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

President

Name Role Address
MARESCA GERARD J President 11200 HERON BAY BLVD, APT 1022, CORAL SPRINGS, FL, 33076

Chairman

Name Role Address
MARESCA GERARD J Chairman 11200 HERON BAY BLVD, APT 1022, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
MARESCA RICHARD Secretary 3101 PORT ROYALE BLVD, FT LAUDERDALE, FL, 33308

Director

Name Role Address
MARESCA RICHARD Director 3101 PORT ROYALE BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 6656 NW 57TH ST, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2004-07-29 6656 NW 57TH ST, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 11200 HERON BAY BLVD, APT 1022, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000023593 ACTIVE 1000000021933 41305 543 2006-01-20 2026-02-01 $ 217.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-26
Domestic Profit 2001-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State