Search icon

ANGELO PASTA & PIZZA, INC.

Company Details

Entity Name: ANGELO PASTA & PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 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: P04000090787
FEI/EIN Number 201171647
Address: 1918 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
Mail Address: 2932 SW 2ND LANE, CAPE CORAL, FL, 33991
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BOBADILLA JUAN Agent 1918 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990

President

Name Role Address
CICIRETTI HELEN President 1918 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990

Vice President

Name Role Address
BOBADILLA JUAN Vice President 1828 SW 4TH AVENUE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
CICIRETTI ANGELO Secretary 1918 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
CICIRETTI ANGELO Treasurer 1918 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-05-23 No data No data
CHANGE OF MAILING ADDRESS 2008-05-23 1918 DEL PRADO BLVD. S, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2008-05-23 BOBADILLA, JUAN No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-23 1918 DEL PRADO BLVD. S, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1918 DEL PRADO BLVD. S, CAPE CORAL, FL 33990 No data

Documents

Name Date
Amendment 2008-05-23
Reg. Agent Change 2008-05-23
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State