Search icon

PERFECT PIZZA PIE, INC.

Company Details

Entity Name: PERFECT PIZZA PIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: P12000094876
FEI/EIN Number 80-0867370
Address: 160 Cypress Point Pkwy, PALM COAST, FL, 32164, US
Mail Address: 160 Cypress Point Pkwy, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SHEIKH AHSAN Preside Agent 160 Cypress Point Pkwy, PALM COAST, FL, 32164

President

Name Role Address
SHEIKH AHSAN President 160 Cypress Point Pkwy, PALM COAST, FL, 32164

Secretary

Name Role Address
SHEIKH AHSAN Secretary 160 Cypress Point Pkwy, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006347 DOMINO'S PIZZA ACTIVE 2022-01-18 2027-12-31 No data 1055 TOWSLEY LANE, ANN ARBOR, MI, 48105
G17000064495 DOMINO'S EXPIRED 2017-06-12 2022-12-31 No data 160 CYPRESS POINT PARKWAY, SUITE C-210, PALM COAST, FL, 32164
G12000120468 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 7403 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
G12000120505 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 1580 WELLS ROAD, SUITE #3, ORANGE PARK, FL, 32073
G12000120509 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 3570 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086
G12000120511 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 10031 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
G12000120514 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 8204 103RD STREET, JACKSONVILLE, FL, 32210
G12000120519 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 1602 REID STREET, PALATKA, FL, 32177
G12000120444 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 4158 W. COUNTY ROAD 218, MIDDLEBURG, FL, 32068
G12000120453 DOMINO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 1560-2 BUSINESS CENTER DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-19 SHEIKH, AHSAN, President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 No data
CHANGE OF MAILING ADDRESS 2017-04-26 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 160 Cypress Point Pkwy, C210, PALM COAST, FL 32164 No data

Court Cases

Title Case Number Docket Date Status
PERFECT PIZZA PIE, INC. VS IRENE MAYER 5D2021-2351 2021-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000537

Parties

Name PERFECT PIZZA PIE, INC.
Role Appellant
Status Active
Representations Geoffrey D. Sessions, Adam G. Prom
Name Irene Mayer
Role Appellee
Status Active
Representations Charles Ryan Morgan, Jolie N. Pavlos
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Irene Mayer
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/2/22
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Irene Mayer
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3
On Behalf Of Irene Mayer
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Perfect Pizza Pie, Inc.
Docket Date 2021-10-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Perfect Pizza Pie, Inc.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Irene Mayer
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Perfect Pizza Pie, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/17/21
On Behalf Of Perfect Pizza Pie, Inc.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Irene Mayer
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Irene Mayer

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State