Entity Name: | TRULY ORGANIC PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (9 years ago) |
Document Number: | P11000078543 |
FEI/EIN Number | 45-3186272 |
Mail Address: | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Address: | 12921 Brynwood Way, Naples, FL 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG, JASON | Agent | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
CHANG, JASON | President | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
CHANG, JASON | Treasurer | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
CHANG, JASON | Secretary | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
CHANG, JASON | Director | 12921 BRYNWOOD WAY, NAPLES, FL 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 12921 Brynwood Way, Naples, FL 34105 | No data |
REINSTATEMENT | 2015-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | CHANG, JASON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-09-14 | 12921 Brynwood Way, Naples, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State