Entity Name: | PAPA Z'S PIZZA & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2002 (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: | P02000058453 |
FEI/EIN Number | 010705381 |
Address: | 3834 N. UNIVERSITY DR, SUNRISE, FL, 33351 |
Mail Address: | 3834 N. UNIVERSITY DR, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIBERGLEIT DAVID | Agent | 11456 SW 18 CT, SUNRISE, FL, 33025 |
Name | Role | Address |
---|---|---|
LAFAUER JUDI | Director | 1531 NW 124 TERR, SUNRISE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 3834 N. UNIVERSITY DR, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 3834 N. UNIVERSITY DR, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-14 | SIBERGLEIT, DAVID | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 11456 SW 18 CT, SUNRISE, FL 33025 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000051227 | LAPSED | 1000000004572 | 37383 183 | 2004-05-04 | 2024-05-12 | $ 8,146.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-14 |
Domestic Profit | 2002-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State