Search icon

BROOKLYN N.Y. PIZZA INC.

Company Details

Entity Name: BROOKLYN N.Y. PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2014 (10 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P14000080899
FEI/EIN Number 47-1997440
Address: 8763 TEMPLE TERRACE HWY, TAMPA, FL, 33637
Mail Address: 8763 TEMPLE TERRACE HWY, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SELJIMAJ AVDI Agent 7690 GORDON LOOP, BROOKSVILLE, FL, 34601

President

Name Role Address
SELJIMAJ AVDI President 7690 GORDON LOOP, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
BINJAKU JOSIF Vice President 506 ROYAL GREENS DRIVE, TEMPLE TERRACE, FL, 336173846

Secretary

Name Role Address
ANDREWS EVE Secretary 7690 GORDON LOOP, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
BINJAKU DRITA Treasurer 506 ROYAL GREENS DR., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 No data No data
AMENDMENT 2014-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000387486 ACTIVE 1000000867345 HILLSBOROU 2020-11-19 2040-12-01 $ 18,277.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000182216 LAPSED 15-CC-031966 DIVISION 1 HILLSBOROUGH COUNTY CIVIL DIV 2015-11-10 2021-03-14 $2,508.20 ROBERT J POTOCHNEY, 12220 LANGSHAW DR, THONOTOSASSA, FL 33592

Documents

Name Date
Voluntary Dissolution 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Amendment 2014-10-14
Domestic Profit 2014-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State