Search icon

BRICK OVEN PIZZERIA, INC.

Company Details

Entity Name: BRICK OVEN PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Document Number: P05000066562
FEI/EIN Number 593805232
Address: 9945 TRINITY BLVD, 109, TRINITY, FL, 34655
Mail Address: 1952 LARKSPUR COURT, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICK OVEN PIZZERIA INC 2023 593805232 2024-05-29 BRICK OVEN PIZZERIA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 7272443077
Plan sponsor’s address 9945 TRINITY BLVD 109, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing MARK TAGLIERI
Valid signature Filed with authorized/valid electronic signature
BRICK OVEN PIZZERIA INC 2022 593805232 2023-06-20 BRICK OVEN PIZZERIA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 7272443077
Plan sponsor’s address 9945 TRINITY BLVD 109, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARK TAGLIERI
Valid signature Filed with authorized/valid electronic signature
BRICK OVEN PIZZERIA INC 2021 593805232 2022-06-06 BRICK OVEN PIZZERIA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 7272443077
Plan sponsor’s address 9945 TRINITY BLVD 109, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MARK TAGLIERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEVAKE JOHN A Agent 1952 LARKSPUR COURT, TRINITY, FL, 34655

President

Name Role Address
LEVAKE JOHN A President 9945 TRINITY BLVD, TRINITY, FL, 34655

Secretary

Name Role Address
LEVAKE JOHN A Secretary 9945 TRINITY BLVD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 LEVAKE, JOHN A. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 9945 TRINITY BLVD, 109, TRINITY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2006-04-14 9945 TRINITY BLVD, 109, TRINITY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 1952 LARKSPUR COURT, TRINITY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State