Search icon

LORENZO'S PIZZA, PASTA & SUBS, INC.

Company Details

Entity Name: LORENZO'S PIZZA, PASTA & SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000013071
FEI/EIN Number 65-0645263
Address: 4947 COCONUT CREEK PARKWAY, A11, COCONUT CREEK, FL 33063
Mail Address: 4947 COCONUT CREEK PARKWAY, A11, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARBONE, LORENZO Agent 4947 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063

Chairman

Name Role Address
CARBONE, LORENZO Chairman 4947 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33063

President

Name Role Address
CARBONE, LORENZO President 4947 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33063

Secretary

Name Role Address
CARBONE, LUCY Secretary 4947 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33063

Vice President

Name Role Address
CARBONE, LUCY Vice President 4947 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-06 CARBONE, LORENZO No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 4947 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
AMENDMENT 2000-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-30
Amendment 2000-07-24
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-08-25
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State