Search icon

METRO ESPRESSO PIZZA, INC.

Company Details

Entity Name: METRO ESPRESSO PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000045978
FEI/EIN Number 200860067
Address: 417 E CENTRAL BLVD, ORLANDO, FL, 32801
Mail Address: 417 E CENTRAL BLVD, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERATOVIC FAIK Agent 706 MONMOUTH WAY, WINTER PARK, FL, 32792

President

Name Role Address
FERATOVIC FAIK President 706 MONMOUTH WAY, WINTER PARK, FL, 32792

Secretary

Name Role Address
FERATOVIC FAIK Secretary 706 MONMOUTH WAY, WINTER PARK, FL, 32792

Treasurer

Name Role Address
FERATOVIC FAIK Treasurer 706 MONMOUTH WAY, WINTER PARK, FL, 32792

Director

Name Role Address
FERATOVIC FAIK Director 706 MONMOUTH WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 706 MONMOUTH WAY, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2010-04-07 417 E CENTRAL BLVD, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 417 E CENTRAL BLVD, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2005-02-18 FERATOVIC, FAIK No data

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State