Entity Name: | PARK MALL PIZZA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000091486 |
FEI/EIN Number | 84-1649724 |
Address: | 5870 E BROADWAY BLVD, TUCSON, AZ 85711 |
Mail Address: | 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINKLE, BARNEY | Agent | 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
WEINKLE, BARNEY | Director | 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-07 | 5870 E BROADWAY BLVD, TUCSON, AZ 85711 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 5870 E BROADWAY BLVD, TUCSON, AZ 85711 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-09 | WEINKLE, BARNEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000123548 | ACTIVE | 1000000398667 | BROWARD | 2012-12-27 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-05-26 |
Domestic Profit | 2004-06-14 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State