Search icon

ALPHA PIZZA PASTA PRIME, INC.

Company Details

Entity Name: ALPHA PIZZA PASTA PRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1992 (33 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: V52272
FEI/EIN Number 59-3142762
Address: % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547
Mail Address: % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Dendrinos , Steve Agent % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547

Director

Name Role Address
Dendrinos, Steve Director 5716 Ternwater Pl., Lithia, FL 33547

Vice President

Name Role Address
EGARHOS, NICHOLAS Vice President 5716 TERWATER PL, LITHIA, FL 33547

Secretary

Name Role Address
DENDRINOS, REBECCA Secretary 5716 TERWATER PL, LITHIA, FL 33547

Treasurer

Name Role Address
DENDRINOS, REBECCA Treasurer 5716 TERWATER PL, LITHIA, FL 33547

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000530172. CONVERSION NUMBER 300000234113
AMENDMENT 2021-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547 No data
CHANGE OF MAILING ADDRESS 2019-04-22 % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 % STEVE DENDRINOS, 5716 Ternwater Pl., Lithia, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 Dendrinos , Steve No data

Documents

Name Date
ANNUAL REPORT 2022-04-09
Amendment 2021-07-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
Off/Dir Resignation 2019-09-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State