Search icon

LARRY'S N.Y. PIZZA FACTORY, INC.

Company Details

Entity Name: LARRY'S N.Y. PIZZA FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000121737
FEI/EIN Number 690005186
Address: 7534 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
Mail Address: 7534 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KHOWAIS ZACKARIA A Agent 7534 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
KHOWAIS ZACKARIA A Director 10201 WIDGEON WAY, NEW PORT RICHEY, FL, 34654
ROSARIO CHRISTOBAL R Director 1446 SAIL HARBOR CIRCLE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000102475 LAPSED 1000000006788 6002 1672 2004-08-27 2024-09-22 $ 8,626.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04900014153 LAPSED 51200SC419WS-W PASCO CO COURT, SM CL DIV 2004-05-10 2009-06-01 $3809.61 NEW CREM FLORA, INC., 5437 S. W. FIRST LANE, OCALA, FL 34474
J03900019616 LAPSED 03-SC-12851-O ORANGE COUNTY COURT 2003-12-17 2008-12-31 $2698.40 DADE PAPER & BAG CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2003-04-29
Domestic Profit 2001-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State