Search icon

THE FLYING PIZZA COMPANY

Company Details

Entity Name: THE FLYING PIZZA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2009 (16 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: P09000047031
FEI/EIN Number 270293507
Address: 13512 LAKERS COURT, ORLANDO, FL, 32828, US
Mail Address: 13512 LAKERS COURT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EHALT MICHAEL W Agent 13512 LAKERS COURT, ORLANDO, FL, 32828

Director

Name Role Address
EHALT MICHAEL W Director 13512 LAKERS COURT, ORLANDO, FL, 32828
EHALT KELLIE D Director 13512 LAKERS COURT, ORLANDO, FL, 32828

President

Name Role Address
EHALT MICHAEL W President 13512 LAKERS COURT, ORLANDO, FL, 32828

Secretary

Name Role Address
EHALT KELLIE D Secretary 13512 LAKERS COURT, ORLANDO, FL, 32828

Treasurer

Name Role Address
EHALT MICHAEL W Treasurer 13512 LAKERS COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000075985 ACTIVE 1000000558676 ORANGE 2013-12-30 2034-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000226632 LAPSED 1000000256650 ORANGE 2012-03-13 2022-03-28 $ 1,489.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000226624 ACTIVE 1000000256649 ORANGE 2012-03-13 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000415359 LAPSED 11-120-D4 LEON 2012-01-30 2017-05-18 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-09
Domestic Profit 2009-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State