Search icon

SAVINO DEL BENE U.S.A., INC. - Florida Company Profile

Branch

Company Details

Entity Name: SAVINO DEL BENE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2003 (22 years ago)
Branch of: SAVINO DEL BENE U.S.A., INC., NEW YORK (Company Number 1984693)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: F03000001267
FEI/EIN Number 113402863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34 Englehard Ave, Avenel, NJ, 07001, US
Mail Address: 34 Englehard Ave, Avenel, NJ, 07001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
Brazzini Raffaele Chief Executive Officer 34 Englehard Ave, Avenel, NJ, 07001
Young Henry Chief Financial Officer 34 Englehard Ave, Avenel, NJ, 07001
GAUNA MASSIMILIANO Secretary 34 Englehard Ave, Avenel, NJ, 07001
Guerini Michele Chief Compliance Officer 34 Englehard Ave, Avenel, NJ, 07001

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-25 UNITED CORPORATE SERVICES, INC. -
REINSTATEMENT 2022-08-25 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 34 Englehard Ave, Avenel, NJ 07001 -
CHANGE OF MAILING ADDRESS 2017-01-17 34 Englehard Ave, Avenel, NJ 07001 -
CANCEL ADM DISS/REV 2004-10-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
MERGER 2003-09-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046077

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-08-25
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State