Search icon

ANGELINO'S PIZZERIA, INC.

Company Details

Entity Name: ANGELINO'S PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000122018
FEI/EIN Number 75-3102477
Address: 992 TAMIAMI TR, UNIT F, PT CHARLOTTE, FL 33953
Mail Address: 992 TAMIAMI TR, UNIT F, PT CHARLOTTE, FL 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
GALBRAITH, CHERYL Agent 7734 36 LN E, SARASOTA, FL 34243

President

Name Role Address
DOTY, CAROLE President 3321 RAMBLEWOOD CT, SARASOTA, FL 34237

Vice President

Name Role Address
THOMPSON, REGINA Vice President 3313 ZORATOA AVE, NORTHPORT, FL 34286

Treasurer

Name Role Address
GALBRAITH, CHERYL Treasurer 7734 36 LN E, SARASOTA, FL 34243

Secretary

Name Role Address
THOMPSON, DAVE Secretary 3313 ZORATOA AVE, NORTHPORT, FL 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 992 TAMIAMI TR, UNIT F, PT CHARLOTTE, FL 33953 No data
CHANGE OF MAILING ADDRESS 2005-04-11 992 TAMIAMI TR, UNIT F, PT CHARLOTTE, FL 33953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000061868 TERMINATED 1000000011911 002685 000922 2005-04-21 2010-05-04 $ 18,820.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-14
Domestic Profit 2002-11-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State