Entity Name: | GIANNI'S PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000058523 |
FEI/EIN Number | 65-0765351 |
Address: | 219 High Point Dr., VENICE, FL 34292 |
Mail Address: | 219 High Point Dr., VENICE, FL 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGHI, CHRISTINE M | Agent | 219 HIGHPOINT DRIVE, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
BAGHI, CHRISTINE M | President | 219 HIGH POINT DRIVE, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
Baghi, Lotfollah | Vice President | 219 High Point Dr., Venice, FL 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 219 High Point Dr., VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 219 High Point Dr., VENICE, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-26 |
AMENDED ANNUAL REPORT | 2013-07-09 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State