Search icon

DOMENIC'S PIZZA, INC.

Company Details

Entity Name: DOMENIC'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000017285
FEI/EIN Number 043606520
Address: 2245 PLANTATION CTR DR, #26, ORANGE PARK, FL, 32003
Mail Address: 2245 PLANTATION CENTER DRIVE, SUITE 26, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PANICCIA DOMENIC Agent 2245 PLANTATION CENTER DRIVE, ORANGE PARK, FL, 32003

President

Name Role Address
PANICCIA DOMENIC President 2245 PLANTATION CENTER DRIVE SUITE 26, ORANGE PARK, FL, 32003

Vice President

Name Role Address
PANICCIA DOMENIC Vice President 2245 PLANTATION CENTER DRIVE SUITE 26, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
PANICCIA DOMENIC Treasurer 2245 PLANTATION CENTER DRIVE SUITE 26, ORANGE PARK, FL, 32003

Secretary

Name Role Address
PANICCIA DOMENIC Secretary 2245 PLANTATION CENTER DRIVE SUITE 26, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-05-24 2245 PLANTATION CTR DR, #26, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2006-05-24 PANICCIA, DOMENIC No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-24 2245 PLANTATION CENTER DRIVE, SUITE 26, ORANGE PARK, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 2245 PLANTATION CTR DR, #26, ORANGE PARK, FL 32003 No data
NAME CHANGE AMENDMENT 2002-02-21 DOMENIC'S PIZZA, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-14
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
Name Change 2002-02-21
Domestic Profit 2002-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State