Search icon

PIZZO DISTRIBUTORS USA CORP.

Company Details

Entity Name: PIZZO DISTRIBUTORS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P03000032446
FEI/EIN Number 010773753
Address: 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIZZO ANTONIETA Agent 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027

Director

Name Role Address
PIZZO CARLOS Director 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027
PIZZO ANTONIETA Director 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027

President

Name Role Address
PIZZO CARLOS President 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
PIZZO ANTONIETA Secretary 114 SW 169TH AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 114 SW 169TH AVE, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-29 114 SW 169TH AVE, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 114 SW 169TH AVE, PEMBROKE PINES, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223553 TERMINATED 1000000281866 BROWARD 2012-12-20 2033-01-30 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State