Search icon

SCANDINAVIAN PIZZA INC.

Company Details

Entity Name: SCANDINAVIAN PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 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: P08000062167
FEI/EIN Number 262948768
Address: 8947 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835, US
Mail Address: 8947 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLAFSSON HELGA Agent 7814 CHATTERLY COURT, ORLANDO, FL, 32835

President

Name Role Address
ASGEIRSSON EINAR President 6518 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
ASGEIRSSON EINAR Director 6518 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786

Secretary

Name Role Address
OLAFSSON THORDIS Secretary 6518 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786

Treasurer

Name Role Address
OLAFSSON THORDIS Treasurer 6518 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900528 CASTELLO�S PIZZA EXPIRED 2009-03-04 2014-12-31 No data 4700 MILLENIA BLVA, ORLANDO, FL, 32893

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 8947 CONROY WINDERMERE ROAD, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2009-07-20 8947 CONROY WINDERMERE ROAD, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000461286 TERMINATED 1000000454824 ORANGE 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-07-20
Domestic Profit 2008-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State