Search icon

POZZUOCI, INC.

Company Details

Entity Name: POZZUOCI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000061217
FEI/EIN Number 593589906
Address: 1570 Chemstrand Road, Cantonment, FL, 32533, US
Mail Address: 1570 Chemstrand Road, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MANZI FRANCO Agent 1570 Chemstrand Road, Cantonment, FL, 32533

President

Name Role Address
MANZI KIMBERLY M President 1570 Chemstrand Road, Cantonment, FL, 32533

Director

Name Role Address
MANZI KIMBERLY M Director 1570 Chemstrand Road, Cantonment, FL, 32533
INTERMOIA SUSAN Y Director 1570 Chemstrand Road, Cantonment, FL, 32533
VOLPARA GIOVANNI Director 1570 Chemstrand Road, Cantonment, FL, 32533
MANZI FRANCESCO P Director 1570 Chemstrand Road, Cantonment, FL, 32533

Vice President

Name Role Address
INTERMOIA SUSAN Y Vice President 1570 Chemstrand Road, Cantonment, FL, 32533

Secretary

Name Role Address
VOLPARA GIOVANNI Secretary 1570 Chemstrand Road, Cantonment, FL, 32533

Treasurer

Name Role Address
MANZI FRANCESCO P Treasurer 1570 Chemstrand Road, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038213 FRANCO'S ITALIAN RESTAURANT ACTIVE 2021-03-18 2026-12-31 No data 523 EAST GREGORY STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1570 Chemstrand Road, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2022-03-03 1570 Chemstrand Road, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1570 Chemstrand Road, Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2007-10-11 MANZI, FRANCO No data

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State