Search icon

F & M PIZZA OF CARROLLWOOD, INC.

Company Details

Entity Name: F & M PIZZA OF CARROLLWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P15000082544
FEI/EIN Number 47-5253019
Mail Address: P.O. Box 75128, Tampa, FL, 33675, US
Address: 10434 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPOOR LAW, P.A. Agent

President

Name Role Address
MAMUDI FERIT President P.O. Box 75128, TAMPA, FL, 33675

Manager

Name Role Address
Mamudi Fatbardha Manager P.O. Box 75128, Tampa, FL, 33675

Secretary

Name Role Address
Deane Sharon Secretary P.O. Box 75128, Tampa, FL, 33675

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083812 NEW YORK NEW YORK PIZZA EXPIRED 2017-08-04 2022-12-31 No data 902 TARAY DE AVILA, TAMPA, FL, 33613
G15000104589 NEW YORK NEW YORK PIZZA EXPIRED 2015-10-13 2020-12-31 No data 10053 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 10434 NORTH DALE MABRY HWY, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 10434 NORTH DALE MABRY HWY, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2019-01-23 Spoor Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 877 Executive Center Dr. West, Suite 100, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State