Entity Name: | GINO ITALIAN AMERICAN DELI & MEAT MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 1976 (48 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 513534 |
FEI/EIN Number | 59-1708665 |
Mail Address: | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 |
Address: | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIAGIO, PAPARELLA | Agent | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
PAPARELLA, BIAGIO | President | 5729 JOHNSON STREET, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
PAPARELLA, BIAGIO | Director | 5729 JOHNSON STREET, HOLLYWOOD, FL |
Paparella, Anna | Director | 5729 Johnson st, Hollywood, FL 33021 |
Paparella, Antonio | Director | 5729 JOHNSON ST., HOLLYWOOD, FL |
PAPARELLA, DENISE | Director | 5729 JOHNSTON ST, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
PAPARELLA, DENISE | Secretary | 5729 JOHNSTON ST, HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 UN | No data |
REGISTERED AGENT NAME CHANGED | 1991-07-03 | BIAGIO, PAPARELLA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-03 | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 1986-03-31 | 5729 JOHNSON STREET, HOLLYWOOD, FL 33021 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000526341 | LAPSED | CACE 18027787 | 17TH JUDICIAL CIRCUIT | 2019-04-16 | 2024-08-06 | $49,139.91 | GREAT PLAINS BEEF LLC, PO BOX 82545, LINCOLN, NE 68501 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State