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 |
Name | Role | Address |
---|---|---|
INNAMORATO, JOSEPH | Agent | 849 SW GRAND RESERVE BLVD, PORT SAINT LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
INNAMORATO, JOSEPH | Director | 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
INNAMORATO, JOSEPH | President | 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
INNAMORATO, JOSEPH | Treasurer | 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
INNAMORATO, JOSEPH | Secretary | 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
INNAMORATO, ANN | Vice President | 849 SW GRAND RESORVE BLVD, PORT SAINT LUCIE, FL 34986 |
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 |
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 |
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