Search icon

SOUTHWEST FLORIDA PIZZA, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1995 (30 years ago)
Document Number: P95000060360
FEI/EIN Number 65-0609611
Address: 180 S. MAIN STREET, LABELLE, FL 33935
Mail Address: 6234 Ikes Cabin Ct, Palmetto, FL 34221
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor, Michael G Agent 6234 Ikes Cabin Ct, Palmetto, FL 34221

Vice President

Name Role Address
TAYLOR, MICHAEL G Vice President 6234 Ikes Cabin Ct, Palmetto, FL 34221

Director

Name Role Address
TAYLOR, MICHAEL G Director 6234 Ikes Cabin Ct, Palmetto, FL 34221
TAYLOR, JENNIFER N Director 6234 Ikes Cabin Ct, Palmetto, FL 34221

President

Name Role Address
TAYLOR, JENNIFER N President 6234 Ikes Cabin Ct, Palmetto, FL 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109891 HUNGRY HOWIE'S PIZZA AND SUBS #290 ACTIVE 2022-09-06 2027-12-31 No data 6234 IKES CABIN CT, PALMETTO, FL, 34221
G14000029651 HUNGRY HOWIE'S PIZZA & SUBS STORE 290 EXPIRED 2014-03-24 2019-12-31 No data 6203 IKES CABIN CT, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 180 S. MAIN STREET, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2021-04-08 180 S. MAIN STREET, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 6234 Ikes Cabin Ct, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 Taylor, Michael G No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State