Entity Name: | D.P.G. RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2003 (21 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: | P03000086551 |
FEI/EIN Number | 651200865 |
Address: | 10171 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Mail Address: | 10171 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCWARTZ JOSEPH L | Agent | MILLER, SCHWARTZ & MILLER, PA, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PERRONE PETER | President | 5600 SW 67 TERR, FORT LAUDERDALE, FL, 33314 |
Name | Role | Address |
---|---|---|
PERRONE PETER | Director | 5600 SW 67 TERR, FORT LAUDERDALE, FL, 33314 |
PERRONE GINO | Director | 5600 SW 67 TERR, FORT LAUDERDALE, FL, 33314 |
Name | Role | Address |
---|---|---|
PERRONE GINO | Secretary | 5600 SW 67 TERR, FORT LAUDERDALE, FL, 33314 |
Name | Role | Address |
---|---|---|
PERRONE GINO | Treasurer | 5600 SW 67 TERR, FORT LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | SCWARTZ, JOSEPH LESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-27 | MILLER, SCHWARTZ & MILLER, PA, 2435 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-06 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State