Search icon

FLIPPER'S PIZZA, INC. #3

Company Details

Entity Name: FLIPPER'S PIZZA, INC. #3
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S60358
FEI/EIN Number 59-3067260
Mail Address: 12525 SR535, ORLANDO, FL 32836
Address: 2934 VINELAND RD., KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DENNIS, TODD Agent 11321 SATELITTE BLVD, ORLANDO, FL 32837

President

Name Role Address
DENNIS, TODD President 11321 SATELITTE BLVD, ORLANDO, FL 32837

Director

Name Role Address
DENNIS, TODD Director 11321 SATELITTE BLVD, ORLANDO, FL 32837
KOUSAIE, SCOTT Director 11321 SATELITTE BLVD, ORLANDO, FL 32837
DENNIS, BRETT Director 11321 SATELITTE BLVD, ORLANDO, FL 32837

Vice President

Name Role Address
KOUSAIE, SCOTT Vice President 11321 SATELITTE BLVD, ORLANDO, FL 32837

Secretary

Name Role Address
DENNIS, BRETT Secretary 11321 SATELITTE BLVD, ORLANDO, FL 32837

Treasurer

Name Role Address
DENNIS, BRETT Treasurer 11321 SATELITTE BLVD, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-25 2934 VINELAND RD., KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 11321 SATELITTE BLVD, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State