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 |
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 |
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 |
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