Search icon

PARK MALL PIZZA SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
WEINKLE, BARNEY Agent 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020

Director

Name Role Address
WEINKLE, BARNEY Director 1040 S FEDERAL HWY, HOLLYWOOD, FL 33020

Events

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

Debts

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

Documents

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