Search icon

LUIGI PIZZA CORP.

Company Details

Entity Name: LUIGI PIZZA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1995 (30 years ago)
Document Number: P95000006965
FEI/EIN Number 65-0551747
Address: 820 12TH AVENUE SOUTH, NAPLES, FL 34102
Mail Address: 820 12TH AVENUE SOUTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SPL INCOMETAX CORP Agent 3940 RADIO RD, 103, NAPLES, FL 34104

President

Name Role Address
BRITO, TELNI President 865 100TH AVENUE NORTH, NAPLES, FL 34108

Vice President

Name Role Address
BRITO, DANIELA Vice President 865 100TH AVENUE NORTH, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009021 NAPOLI ON THE BAY VII ACTIVE 2022-01-07 2027-12-31 No data 881 103RD AVE N, SUITE #7, NAPLES, FL, 34108
G16000060582 NAPOLI ON THE BAY II EXPIRED 2016-06-20 2021-12-31 No data 820 12TH AVE SOUTH, NAPLES, FL, 34102
G95081000030 NAPOLI ON THE BAY PIZZA ACTIVE 1995-03-22 2025-12-31 No data 820 12TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 SPL INCOMETAX CORP No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3940 RADIO RD, 103, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 820 12TH AVENUE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2014-04-28 820 12TH AVENUE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State