Search icon

PIZZACOLA BAYOU, INC.

Company Details

Entity Name: PIZZACOLA BAYOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P09000006334
FEI/EIN Number 264095192
Address: 5175 BAYOU BLVD, PENSACOLA, FL, 32503
Mail Address: P.O. BOX 191306, ATLANTA, GA, 31119
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SHELL STEPHEN B Agent 151 West Main St,, Pensacola, FL, 32502

Director

Name Role Address
LIVINGSTON JAMES C Director 104 Northcliffe Dr, Gulf Breeze, FL, 32561
Livingston Linda A Director 104 Northcliffe Dr, Gulf Breeze, FL, 32561

President

Name Role Address
LIVINGSTON JAMES C President 104 Northcliffe Dr, Gulf Breeze, FL, 32561

Vice President

Name Role Address
Livingston Linda A Vice President 104 Northcliffe Dr, Gulf Breeze, FL, 32561
Mathis Scott Vice President P.O. BOX 191306, ATLANTA, GA, 31119

Secretary

Name Role Address
Livingston Linda A Secretary 104 Northcliffe Dr, Gulf Breeze, FL, 32561

Treasurer

Name Role Address
Livingston Linda A Treasurer 104 Northcliffe Dr, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125355 MELLOW MUSHROOM ACTIVE 2016-11-18 2026-12-31 No data 151 WEST MAIN ST, SUITE 200, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 151 West Main St,, Suite 200, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 5175 BAYOU BLVD, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State