Entity Name: | CICERO'S PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 1997 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000101551 |
FEI/EIN Number | 65-0802586 |
Mail Address: | ROBERT D. ROYSTON, JR., 12670 NEW BRITTANY BLVD. STE. 101, FORT MYERS, FL 33907 |
Address: | 16200 SAN CARLOS BLVD. SUITE F, FORT MYERS, FL 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYSTON, ROBERT DJR. | Agent | 12670 NEW BRITTANY BLVD. SUITE 101, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
LYNCH, DONALD E | President | 16200 SAN CARLOS BLVD., STE. F FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
LYNCH, DONALD E | Secretary | 16200 SAN CARLOS BLVD., STE. F FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
LYNCH, DONALD E | Treasurer | 16200 SAN CARLOS BLVD., STE. F FORT MYERS, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-16 |
Domestic Profit | 1997-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State