Search icon

JHONY'S PIZZA, INC.

Company Details

Entity Name: JHONY'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P17000067751
FEI/EIN Number 82-2486684
Address: 3065 PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953, US
Mail Address: 507 AZALEA AVE., FORT PIERCE, FL, 34982, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LUCAS CINDY Agent 507 AZALEA AVE, FORT PIERCE, FL, 34982

Asst

Name Role Address
LUCAS CUCULISTA JHONATAN J Asst 507 AZALEA AVE., FORT PIERCE, FL, 34982

President

Name Role Address
LUCAS MENDEZ MARVIN O President 606 FLORIDA AVE, FORT PIERCE, FL, 34950

Treasurer

Name Role Address
LUCAS SAMUEL Treasurer 507 AZALEA AVE., FORT PIERCE, FL, 34982

Vice President

Name Role Address
LOPEZ ESCOBAR CLAUDIA Vice President 606 FLORIDA AVE, PORT SAINT LUCIE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038283 GOODFELLAS PIZZA AND WINGS #6 EXPIRED 2019-03-25 2024-12-31 No data 3065 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
G17000112701 PARTY TIME PIZZA AND WINGS EXPIRED 2017-10-12 2022-12-31 No data 507 AZALEZ AVE., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-07 LUCAS, CINDY No data
AMENDMENT 2017-09-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000131583 TERMINATED 1000000918350 ST LUCIE 2022-03-10 2042-03-15 $ 21,777.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
Amendment 2017-09-20
Domestic Profit 2017-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State