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 |
Name | Role | Address |
---|---|---|
SHEIKH AHSAN Preside | Agent | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
SHEIKH AHSAN | President | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
SHEIKH AHSAN | Secretary | 160 Cypress Point Pkwy, PALM COAST, FL, 32164 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERFECT PIZZA PIE, INC. VS IRENE MAYER | 5D2021-2351 | 2021-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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