Entity Name: | AMORE PIZZA & PASTA OF PEMBROKE PINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000110832 |
FEI/EIN Number | 113757809 |
Address: | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025 |
Mail Address: | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERIBON CARMEN L | Agent | 12393-2 PEMBROKE RD, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
GERIBON VICTOR E | President | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
GERIBON CARMEN | Vice President | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045748 | PA'L CHUZO | EXPIRED | 2012-05-16 | 2017-12-31 | No data | 12393-2 PEMBROKE RD, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2012-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 12393-2 PEMBROKE RD, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 12393-2 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 | No data |
CANCEL ADM DISS/REV | 2008-06-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-21 | GERIBON, CARMEN L | No data |
NAME CHANGE AMENDMENT | 2005-08-31 | AMORE PIZZA & PASTA OF PEMBROKE PINES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000419647 | ACTIVE | 1000000586971 | PALM BEACH | 2014-03-19 | 2034-04-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001255461 | LAPSED | 09-02252 COSO 61 | BROWARD CTY CT | 2009-05-26 | 2014-07-02 | $5,352.24 | ROMA, 7985 THIRD FLAG PARKWAY, AUSTELL, GA 30168 |
J08000191222 | TERMINATED | 1000000080400 | 45394 596 | 2008-05-22 | 2028-06-11 | $ 5,174.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-18 |
Amendment | 2012-05-16 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-28 |
REINSTATEMENT | 2008-06-03 |
ANNUAL REPORT | 2006-08-21 |
Name Change | 2005-08-31 |
Domestic Profit | 2005-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State