Search icon

BIG APPLE PIZZA OF SAVAGE BOULEVARD, INC.

Company Details

Entity Name: BIG APPLE PIZZA OF SAVAGE BOULEVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1993 (32 years ago)
Document Number: P93000043253
FEI/EIN Number 65-0426750
Address: 2856 SW PT ST LUCIE BLVD., PT ST LUCIE, FL 34953
Mail Address: 849 SW GRAND RESOURCE BLVD, PORT SAINT LUCIE, FL 34986
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
INNAMORATO, JOSEPH Agent 849 SW GRAND RESERVE BLVD, PORT SAINT LUCIE, FL 34986

Director

Name Role Address
INNAMORATO, JOSEPH Director 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986

President

Name Role Address
INNAMORATO, JOSEPH President 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986

Treasurer

Name Role Address
INNAMORATO, JOSEPH Treasurer 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
INNAMORATO, JOSEPH Secretary 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986

Vice President

Name Role Address
INNAMORATO, ANN Vice President 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 2856 SW PT ST LUCIE BLVD., PT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-03-21 2856 SW PT ST LUCIE BLVD., PT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 INNAMORATO, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 849 SW GRAND RESERVE BLVD, PORT SAINT LUCIE, FL 34986 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000551960 TERMINATED 56 2018 CC 000951 ST. LUCIE CO 2018-07-16 2023-08-08 $11,587.07 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FORT PIERCE, FLORIDA 34951

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State