Search icon

DEFRANCO'S PIZZERIA RESTAURANT & CATERING, INC.

Company Details

Entity Name: DEFRANCO'S PIZZERIA RESTAURANT & CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000084639
FEI/EIN Number 593605174
Address: 1469 S. BELCHER RD., CLEARWATER, FL, 33764
Mail Address: 1469 S. BELCHER RD., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
INGRASSELINO PETER Agent 1469 SOUTH BELCHER RD., CLEARWATER, FL, 33764

President

Name Role Address
INGRASSELINO PETER President 31790 U.S. 19 NORTH, #183, PALM HARBOR, FL, 34684

Secretary

Name Role Address
INGRASSELINO PETER Secretary 31790 U.S. 19 NORTH, #183, PALM HARBOR, FL, 34684

Director

Name Role Address
INGRASSELINO PETER Director 31790 U.S. 19 NORTH, #183, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 1469 SOUTH BELCHER RD., CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2002-05-19 INGRASSELINO, PETER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000042903 LAPSED 03-10329-C0-41 PINELLAS COUNTY COURT 2004-04-15 2009-04-26 $10,379.46 AUTOMATIC DATA PROCESSING, INC., 400 COVINA BLVD., SAN DIMAS, CA 91773

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-10
Reg. Agent Change 1999-11-01
Domestic Profit 1999-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State