Search icon

THE PIZZA CUTTER INC.

Company Details

Entity Name: THE PIZZA CUTTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P20000047387
FEI/EIN Number 85-1603652
Address: 1242 SW Pine Island Road, Cape Coral, FL, 33991, US
Mail Address: 2717 diplomat pkwy west, Cape Coral, FL, 33993, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRADO ANTONINO Agent 2717 DIPLOMAT PKWY W, CAPE CORAL, FL, 33993

President

Name Role Address
GRADO ANTONINO President 2717 DIPLOMAT PKWY W, CAPE CORAL, FL, 33993

Vice President

Name Role Address
ACKLIN BETH A Vice President 2717 diplomat pkwy west, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051201 GRADOS PIZZA ACTIVE 2022-04-22 2027-12-31 No data 1242 SW PINE ISLAND ROAD #17, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1242 SW Pine Island Road, Unit 17, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2022-03-31 1242 SW Pine Island Road, Unit 17, Cape Coral, FL 33991 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000155723 TERMINATED 1000000918804 LEE 2022-03-22 2042-03-30 $ 4,884.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000155731 TERMINATED 1000000918831 LEE 2022-03-22 2032-03-30 $ 566.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
Domestic Profit 2020-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State