Entity Name: | MORAVELAS NEW YORK STYLE PIZZA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P16000068752 |
FEI/EIN Number | 81-3634675 |
Address: | 1836 AIRPORT PULLING RD SOUTH, NAPLES, FL, 34112 |
Mail Address: | 1836 AIRPORT PULLING RD SOUTH, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES BELKIS | Agent | 3111 4TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MORALES BELKIS | President | 3111 4TH ST NW, NAPLES, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | MORALES, BELKIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 3111 4TH ST NW, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
Domestic Profit | 2016-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State