Search icon

LIL TONY'S PIZZERIA, INC.

Company Details

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

Agent

Name Role Address
DUNKIN DAVID A Agent 170 W DEARBORN STREET, ENGLEWOOD, FL, 34223

President

Name Role Address
TREZZA ANTONIO President 1721 SANSILVESTRO DR, VENICE, FL, 34285

Secretary

Name Role Address
TREZZA PHYLLIS Secretary 1721 SANSILVESTRO DR, VENICE, FL, 34285

Treasurer

Name Role Address
TREZZA PHYLLIS Treasurer 1721 SANSILVESTRO DR, VENICE, FL, 34285

Fictitious Names

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

Events

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

Debts

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

Documents

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