Search icon

GIOVELLI'S PIZZA INC.

Company Details

Entity Name: GIOVELLI'S PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2008 (17 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: P08000028559
FEI/EIN Number 262202639
Address: 2907 CANOE CREEK RD, ST CLOUD, FL, 34772, US
Mail Address: 2907 CANOE CREEK RD, ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GIOVINAZZO AURELIO Agent 1114 CALIFORNIA AVE., ST CLOUD, FL, 34769

President

Name Role Address
GIOVINAZZO AURELIO President 1114 CALIFORNIA AVE., ST CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007571 GIOVELLI'S PIZZA EXPIRED 2012-01-23 2017-12-31 No data 2907 CANOE CREEK RD., SAINT CLOUD, FL, 34772
G08331900151 GIOVELLI'S PIZZA EXPIRED 2008-11-26 2013-12-31 No data 516 ALABAMA AVE., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1114 CALIFORNIA AVE., ST CLOUD, FL 34769 No data
NAME CHANGE AMENDMENT 2009-06-11 GIOVELLI'S PIZZA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-11 2907 CANOE CREEK RD, ST CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2009-06-11 2907 CANOE CREEK RD, ST CLOUD, FL 34772 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
Name Change 2009-06-11
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State