Search icon

IL PAPPAGALLO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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