Search icon

D. AMERICO'S PIZZERIA, INC.

Company Details

Entity Name: D. AMERICO'S PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2015 (9 years ago)
Document Number: P15000068204
FEI/EIN Number 474780901
Address: 812 62nd Street Circle East, Bradenton, FL, 34208, US
Mail Address: 812 62nd Street Circle East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ARDIZONE SALVATORE Agent 812 62nd Street Circle East, Bradenton, FL, 34208

President

Name Role Address
ARDIZONE SALVATORE President 812 62nd Street Circle East, Bradenton, FL, 34208

Vice President

Name Role Address
ARDIZONE SALVATORE Vice President 812 62nd Street Circle East, Bradenton, FL, 34208

Secretary

Name Role Address
ARDIZONE SALVATORE Secretary 812 62nd Street Circle East, Bradenton, FL, 34208

Treasurer

Name Role Address
ARDIZONE SALVATORE Treasurer 812 62nd Street Circle East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-03 812 62nd Street Circle East, Ste 102, Bradenton, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 812 62nd Street Circle East, Ste 102, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 812 62nd Street Circle East, Ste 102, Bradenton, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000051720 TERMINATED 1000000811123 MANATEE 2019-01-11 2039-01-16 $ 15,523.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-19
Domestic Profit 2015-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State