Entity Name: | IL PAPPAGALLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IL PAPPAGALLO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 540235 |
FEI/EIN Number |
591749375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16999 S. DIXIE HIGHWAY, PERRINE, FL, 33157 |
Mail Address: | 16999 S. DIXIE HIGHWAY, PERRINE, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTUCCI MARCELLO | President | 13148 SW 90 PLACE, MIAMI, FL, 33176 |
SANTUCCI MARCELLO | Owner | 13148 SW 90 PLACE, MIAMI, FL, 33176 |
CREASMAN GERALD E | Agent | 9245 S.W. 157 STREET, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-11 | 9245 S.W. 157 STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 1998-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-12-11 | CREASMAN, GERALD ECPA,PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000013263 | ACTIVE | 1000000020942 | 24105 3851 | 2006-01-03 | 2026-01-18 | $ 31,603.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J03000007221 | LAPSED | 01021840079 | 20857 04194 | 2002-12-09 | 2023-01-09 | $ 18,661.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000133334 | LAPSED | 01013320060 | 20257 01454 | 2002-03-12 | 2022-04-05 | $ 17,029.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-04 |
REINSTATEMENT | 1998-12-11 |
ANNUAL REPORT | 1996-07-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State