Entity Name: | PIZZA MIA OF COLLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000122425 |
FEI/EIN Number | 562402965 |
Address: | 1100 6TH AVE S, NAPLES, FL, 34102 |
Mail Address: | 1100 6TH AVE S, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINET GUY | Agent | 180 FURSE PAKES CIRL #E6, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MINET GUY | Director | 180 FURSE PAKES CIR #E6, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-04 | 1100 6TH AVE S, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-04 | 1100 6TH AVE S, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2004-08-04 | MINET, GUY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-04 | 180 FURSE PAKES CIRL #E6, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-08-04 |
Domestic Profit | 2003-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State