Search icon

ANTONIO'S NEW YORK STYLE PIZZA, INC.

Company Details

Entity Name: ANTONIO'S NEW YORK STYLE PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000085818
FEI/EIN Number 943444678
Address: 378 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
Mail Address: 378 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ZORI SAID N Agent 378 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

President

Name Role Address
ZORI SAID N President 378 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
ZORI SHANNON Vice President 378 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
NOORISTANI MAJEED R Secretary 9 HERON CIR, ST AUGUSTINE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08296900148 ANTONIOS NEW YORK STYLE PIZZA EXPIRED 2008-10-22 2013-12-31 No data 590 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080
G08296900129 NADERS NEW YORK STYLE PIZZA EXPIRED 2008-10-22 2013-12-31 No data 7255 STATE RD 207, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-10-28 No data No data
AMENDMENT 2015-08-24 No data No data
NAME CHANGE AMENDMENT 2012-09-25 ANTONIO'S NEW YORK STYLE PIZZA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 378 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-01-25 378 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 378 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-20
Amendment 2019-10-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
Amendment 2015-08-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State