Search icon

LITTLE JOEY'S ITALIAN PIZZA RESTAURANT INC

Company Details

Entity Name: LITTLE JOEY'S ITALIAN PIZZA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P13000037494
FEI/EIN Number 46-2616829
Address: 8602 SW STATE ROAD 200, OCALA, FL, 34481, US
Mail Address: 9576 SW 48TH AVE, OCALA, FL, 34476, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY JOHN F Agent 11799 S US HWY 441, BELLEVIEW, FL, 34420

President

Name Role Address
DEDAJ JULIE President 9576 SW 48TH AVE, OCALA, FL, 34476

Vice President

Name Role Address
DEDAJ NIKA Vice President 9576 SW 48TH AVE, OCALA, FL, 34476

Secretary

Name Role Address
DEDAJ JULIE Secretary 9576 SW 48TH AVE, OCALA, FL, 34476

Treasurer

Name Role Address
DEDAJ JULIE Treasurer 9576 SW 48TH AVE, OCALA, FL, 34476

Director

Name Role Address
DEDAJ JULIE Director 9576 SW 48TH AVE, OCALA, FL, 34476
DEDAJ KIKA Director 9576 SW 48TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MURPHY, JOHN F No data
CHANGE OF MAILING ADDRESS 2020-04-30 8602 SW STATE ROAD 200, OCALA, FL 34481 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471882 TERMINATED 1000000901524 MARION 2021-09-10 2041-09-15 $ 13,600.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State