Entity Name: | PIZZA CHEF OF APOPKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000002025 |
FEI/EIN Number | 59-3214260 |
Address: | 372 E. MAIN STREET, APOPKA, FL 32703 |
Mail Address: | 146 W NEW YORK AVE, DELAND, FL 32720 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOVER, J. L. | Agent | 4310 MCCORVEY RD., DELAND, FL 32704 |
Name | Role | Address |
---|---|---|
ANASTOS, PETER J | Director | 146 W NEW YORK AVE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
ANASTOS, PETER J | President | 146 W NEW YORK AVE, DELAND, FL 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-11 | 372 E. MAIN STREET, APOPKA, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 1994-03-11 | STOVER, J. L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-11 | 4310 MCCORVEY RD., DELAND, FL 32704 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State