Search icon

4 BROTHERS ITALIAN RESTAURANT & PIZZERIA, INC.

Company Details

Entity Name: 4 BROTHERS ITALIAN RESTAURANT & PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 1996 (29 years ago)
Document Number: P96000047998
FEI/EIN Number 650681452
Address: 7323 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
Mail Address: 10746 NW 18th CT, Coral Springs, FL, 33071, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERSTEN BRIAN Agent 10746 N.W. 18TH CT., CORAL SPRINGS, FL, 33071

President

Name Role Address
PERSTEN BRIAN President 10746 NW 18th Ct, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054149 LITTLE ITALY RESTAURANT & PIZZERIA EXPIRED 2019-05-02 2024-12-31 No data 10746 NW 18TH COURT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-27 7323 W. ATLANTIC AVE., DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2013-01-31 PERSTEN, BRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000001149 TERMINATED 1000000765219 PALM BEACH 2017-12-06 2037-12-28 $ 3,369.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000111365 TERMINATED 1000000649849 PALM BEACH 2014-12-31 2035-01-22 $ 8,803.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001146973 TERMINATED 1000000197077 PALM BEACH 2010-12-08 2030-12-29 $ 3,188.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000324757 TERMINATED 1000000093516 22875 01202 2008-09-25 2028-10-01 $ 5,684.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State