Search icon

GINO'S PIZZA VI, INC.

Company Details

Entity Name: GINO'S PIZZA VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2008 (17 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: P08000059210
FEI/EIN Number 262918229
Address: 1 SOUTH ORANGE AVE, SUITE # 108, ORLANDO, FL, 32801
Mail Address: 120 S ORANGE AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DARWISH BEN Agent 120 S ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
DARWISH BEN President 120 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-10 1 SOUTH ORANGE AVE, SUITE # 108, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 DARWISH, BEN No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1 SOUTH ORANGE AVE, SUITE # 108, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 120 S ORANGE AVE, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
BEN DARWISH D/B/A GINO'S PIZZA AND BREW, ET AL. VS ONE SOUTH ORANGE, LTD. 5D2012-0401 2012-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-005305-0

Parties

Name GINO'S PIZZA VI, INC.
Role Appellant
Status Active
Name GINO'S PIZZA AND BREW
Role Appellant
Status Active
Representations Lisa R. Patten
Name BEN DARWISH
Role Appellant
Status Active
Name ONE SOUTH ORANGE
Role Appellee
Status Active
Representations Joseph R. Fitos
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GINO'S PIZZA AND BREW
Docket Date 2012-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 4/6
Docket Date 2012-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR;SIGNED BY HON. EVANDER
Docket Date 2012-03-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2012-02-17
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 2/13MOT IS NOTED AND MOOT IN LIGHT OF ALLEGATION THAT DESIGNATION TRANSMITTED 2/9
Docket Date 2012-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE DESIGNATION,ETC.
On Behalf Of GINO'S PIZZA AND BREW
Docket Date 2012-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Lisa R. Patten 894222
Docket Date 2012-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2012-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.///MED 2/14/12
On Behalf Of GINO'S PIZZA AND BREW
Docket Date 2012-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-13
Domestic Profit 2008-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State