Search icon

WEST SHORE PIZZA II, INC.

Company Details

Entity Name: WEST SHORE PIZZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P97000086593
FEI/EIN Number 593530103
Address: 5228 S. DALE MABRY, TAMPA, FL, 33611
Mail Address: 5228 S. DALE MABRY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL JAMES C Agent 5228 S. DALE MABRY, TAMPA, FL, 33611

Secretary

Name Role Address
CARROLL JAMES C Secretary 5228 S. DALE MABRY, TAMPA, FL, 33611

President

Name Role Address
CARROLL JAMES C President 5228 S. DALE MABRY, TAMPA, FL, 33611

Treasurer

Name Role Address
CARROLL JAMES C Treasurer 5228 S. DALE MABRY, TAMPA, FL, 33611

Director

Name Role Address
CARROLL JAMES C Director 5228 S. DALE MABRY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-25 CARROLL, JAMES C No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 5228 S. DALE MABRY, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2007-04-11 5228 S. DALE MABRY, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 5228 S. DALE MABRY, TAMPA, FL 33611 No data
AMENDED AND RESTATEDARTICLES 1998-01-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State