Search icon

BIZZARRO PIZZA COMPANY 524, INC.

Company Details

Entity Name: BIZZARRO PIZZA COMPANY 524, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000132437
FEI/EIN Number 202866848
Address: 1907 SR 524, COCOA, FL, 32926
Mail Address: 1907 SR 524, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LADD ROBERT EJr. Agent 1907 SR 524, COCOA, FL, 32926

President

Name Role Address
LADD ROBERT EJr. President 1907 SR 524, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 LADD, ROBERT E, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1907 SR 524, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2010-05-03 1907 SR 524, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1907 SR 524, COCOA, FL 32926 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000521533 TERMINATED 1000000100219 5899 6542 2008-11-24 2029-02-04 $ 1,777.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000596113 ACTIVE 1000000100219 5899 6542 2008-11-24 2029-02-11 $ 1,777.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-02
Dom/For AR 2012-05-18
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State