Entity Name: | PASTORE'S DOWNTOWN PIZZERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000000342 |
FEI/EIN Number | 46-1655279 |
Address: | 134 W RUBY, TAVARES, FL, 32778, US |
Mail Address: | 134 W RUBY, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTORE STEVE | Agent | 134 W RUBY, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
PASTORE STEVE | President | 118 SOUTH NEW HAMPSHIRE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 134 W RUBY, TAVARES, FL 32778 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 134 W RUBY, TAVARES, FL 32778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 134 W RUBY, TAVARES, FL 32778 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000261023 | TERMINATED | 1000000585096 | LAKE | 2014-02-24 | 2034-03-04 | $ 754.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2013-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State