Search icon

LOOS PIZZA, INC.

Company Details

Entity Name: LOOS PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000019834
FEI/EIN Number 81-1726510
Address: 503 SUGERLAND HWY., CLEWISTON, FL, 33440, US
Mail Address: 503 SUGERLAND HWY., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Loos Dennis R Agent 1048 Bayberry Loop', CLEWISTON, FL, 33440

President

Name Role Address
LOOS DENNIS R President 503 SUGERLAND HWY., CLEWISTON, FL, 33440

Treasurer

Name Role Address
LOOS DENNIS R Treasurer 503 SUGERLAND HWY., CLEWISTON, FL, 33440

Secretary

Name Role Address
LOOS TAMELA F Secretary 503 SUGERLAND HWY., CLEWISTON, FL, 33440

Director

Name Role Address
LOOS DENNIS R Director 503 SUGERLAND HWY., CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044236 DOMINO'S EXPIRED 2016-05-02 2021-12-31 No data 503 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1048 Bayberry Loop', CLEWISTON, FL 33440 No data
REINSTATEMENT 2017-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-07 Loos, Dennis Ray No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-11-07
Domestic Profit 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State