Entity Name: | LIL TONY'S PIZZERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | P09000058801 |
FEI/EIN Number | 270523229 |
Address: | 8725 PLACIDA ROAD, SUITE C5, PLACIDA, FL, 33946 |
Mail Address: | 8725 PLACIDA ROAD, SUITE C5, PLACIDA, FL, 33946 |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNKIN DAVID A | Agent | 170 W DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
TREZZA ANTONIO | President | 1721 SANSILVESTRO DR, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
TREZZA PHYLLIS | Secretary | 1721 SANSILVESTRO DR, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
TREZZA PHYLLIS | Treasurer | 1721 SANSILVESTRO DR, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138041 | LIL TONY'S PIZZERIA | EXPIRED | 2009-07-23 | 2024-12-31 | No data | 8725 PLACIDA RD., STE. C5, PLACIDA, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-21 | DUNKIN, DAVID A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000453012 | TERMINATED | 1000000276806 | CHARLOTTE | 2012-05-25 | 2022-05-30 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-07-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State