Search icon

FAMOUS PHILLY'S FOOD CONCEPTS INC.

Company Details

Entity Name: FAMOUS PHILLY'S FOOD CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000085051
FEI/EIN Number 201171670
Address: 5901 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
Mail Address: 5901 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TRAPUZZANO JOSEPH M Agent 5901 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127

President

Name Role Address
TRAPUZZANO JOSEPH M President 450 PENDREY DR., PORT ORANGE, FL, 32127

Secretary

Name Role Address
TRAPUZZANO JOSEPH M Secretary 450 PENDREY DR., PORT ORANGE, FL, 32127

Treasurer

Name Role Address
TRAPUZZANO JOSEPH M Treasurer 450 PENDREY DR., PORT ORANGE, FL, 32127

Director

Name Role Address
TRAPUZZANO JOSEPH M Director 450 PENDREY DR., PORT ORANGE, FL, 32127

Vice President

Name Role Address
PECORANO VINCENT M Vice President 5901 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000447442 LAPSED 2008-32973-CICI CIRCUIT COURT VOLUSIA COUNTY 2008-12-17 2013-12-29 $64,885.70 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-07
Amendment 2005-08-22
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State