Entity Name: | JZ PIZZA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | P12000039344 |
FEI/EIN Number | 45-5227948 |
Address: | 715 Pintail Cove, Bradenton, FL, 34212, US |
Mail Address: | 715 Pintail Cove, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAZBOUR AHMAD J | Agent | 715 Pintail Cove, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
KAZBOUR AHMAD J | President | 715 Pintail Cove, Bradenton, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044178 | HUNGRY HOWIES PIZZA AND SUBS | EXPIRED | 2012-05-10 | 2017-12-31 | No data | 9955 58TH ST E, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 715 Pintail Cove, Bradenton, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 715 Pintail Cove, Bradenton, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 715 Pintail Cove, Bradenton, FL 34212 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000383291 | TERMINATED | 1000000930493 | HARDEE | 2022-08-05 | 2032-08-10 | $ 330.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
Off/Dir Resignation | 2018-02-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State