Search icon

PIZZA MASTER INC.

Company Details

Entity Name: PIZZA MASTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000012240
FEI/EIN Number 45-4461870
Address: 2455 WEST MIDWAY RD, FT PIERCE, FL, 34981
Mail Address: 2144 se stargrass st, port st lucie, FL, 34984, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NAVA NESTOR D Agent 2144 SE STARGRASS ST, PORT ST LUCIE, FL, 34984

President

Name Role Address
NAVA NESTOR D President 2144 se stargrass st, PORT ST LUCIE, FL, 34984

Treasurer

Name Role Address
NAVA NESTOR D Treasurer 2144 se stargrass st, PORT ST LUCIE, FL, 34984

Vice President

Name Role Address
NAVA TOMASA Vice President 2144 se stargrass st, PORT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029977 HUNGRY HOWIE'S EXPIRED 2012-03-27 2017-12-31 No data 2455 W MIDWAY ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-06 2455 WEST MIDWAY RD, FT PIERCE, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2144 SE STARGRASS ST, PORT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State