Search icon

TONY'S PIZZA II, INC.

Company Details

Entity Name: TONY'S PIZZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000063452
FEI/EIN Number 204821187
Address: 4120 CORLEY ISLAND ROAD, STE. 300, LEESBURG, FL, 34748
Mail Address: 2760 E. ORANGE AVENUE, EUSTIS, FL, 32726
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIGAN LISA C Agent 23346 SUNSET VIEW, SORRENTO, FL, 32776

Director

Name Role Address
BRANTON KAY C Director 2760 E ORANGE AVE, EUSTIS, FL, 32726
MILLIGAN LISA C Director 23346 SUNSET VIEW, SORRENTO, FL, 32776

President

Name Role Address
BRANTON KAY C President 2760 E ORANGE AVE, EUSTIS, FL, 32726

Secretary

Name Role Address
BRANTON KAY C Secretary 2760 E ORANGE AVE, EUSTIS, FL, 32726

Vice President

Name Role Address
MILLIGAN LISA C Vice President 23346 SUNSET VIEW, SORRENTO, FL, 32776

Treasurer

Name Role Address
MILLIGAN LISA C Treasurer 23346 SUNSET VIEW, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 4120 CORLEY ISLAND ROAD, STE. 300, LEESBURG, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4120 CORLEY ISLAND ROAD, STE. 300, LEESBURG, FL 34748 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000519952 TERMINATED 1000000362802 LAKE 2012-07-12 2032-07-18 $ 8,019.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000675517 TERMINATED 1000000235660 LAKE 2011-10-04 2031-10-12 $ 10,485.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State