Search icon

FILIPPELLO BROTHERS, INC.

Company Details

Entity Name: FILIPPELLO BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1958 (66 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 216969
FEI/EIN Number 59-0702739
Address: P.O. BOX 11002, 2801 E. HILLSBORO AVE., TAMPA, FL 33680
Mail Address: P.O. BOX 11002, 2801 E. HILLSBORO AVE., TAMPA, FL 33680
ZIP code: 33680
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FILIPPELLO, PETER P Agent 11719 CARROLLWOOD COVE DR, TAMPA, FL 33624

President

Name Role Address
FILIPPELLO, PETER PAUL President 11719 CARROLLWOOD COVE DR., TAMPA, FL 33624

Vice President

Name Role Address
FILIPPELLO, MICHAEL L Vice President 11719 CARROLLWOOD COVE DR, TAMPA, FL 33624

Secretary

Name Role Address
FILIPPELLO, FAYE L Secretary 11719 CARROLLWOOD COVE DR., TAMPA, FL 33624

Treasurer

Name Role Address
FILIPPELLO, FAYE L Treasurer 11719 CARROLLWOOD COVE DR., TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 11719 CARROLLWOOD COVE DR, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 P.O. BOX 11002, 2801 E. HILLSBORO AVE., TAMPA, FL 33680 No data
CHANGE OF MAILING ADDRESS 2000-01-31 P.O. BOX 11002, 2801 E. HILLSBORO AVE., TAMPA, FL 33680 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 FILIPPELLO, PETER P No data

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State