Search icon

JIM JIM'S PIZZERIA, INC.

Company Details

Entity Name: JIM JIM'S PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2013 (11 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: P13000091046
FEI/EIN Number 46-4101203
Address: 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914, US
Mail Address: 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARSICANO JANET Agent 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914

President

Name Role Address
JANET MARSICANO JANET President 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914

Director

Name Role Address
JANET MARSICANO JANET Director 3423 SW 12TH AVENUE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001645 BIG MOUTH PIZZERIA EXPIRED 2014-01-06 2019-12-31 No data 1110 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-13 MARSICANO, JANET No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559746 TERMINATED 1000000674689 LEE 2015-04-22 2035-05-11 $ 637.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000559761 TERMINATED 1000000674693 LEE 2015-04-22 2025-05-11 $ 554.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2015-04-13
Domestic Profit 2013-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State