Entity Name: | PASSIONE MEDITERRANEA GOURMET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 May 2007 (18 years ago) |
Branch of: | PASSIONE MEDITERRANEA GOURMET CORP., NEW YORK (Company Number 3121796) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F07000002806 |
FEI/EIN Number | 201844959 |
Address: | 640 DOWD AVE., ELIZABETH, NJ, 07201 |
Mail Address: | 640 DOWD AVE., ELIZABETH, NJ, 07201 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MANIACI ROCCO | Agent | 6601 LYONS RD., STE. I-7, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
MANIACI ROCCO | President | 2019 63 ST., BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
MANIACI ROCCO | Treasurer | 2019 63 ST., BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
BOLBIRER ALEX | Secretary | 640 DOWD AVE., ELIZABETH, NJ, 07201 |
Name | Role | Address |
---|---|---|
MANIACI JOSEPH | Vice President | 640 DOWD AVE., ELIZABETH, NJ, 07201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-06-04 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001658831 | LAPSED | 09-056369 | 17TH JUDICIAL CIRCUIT | 2013-10-28 | 2018-11-13 | $133,508.70 | INDUSTRIAL DEVELOPMENT CO., LLLP, 4100 N. POWERLINE ROAD, SUITE B-2, POMPANO BEACH, FL 33073 |
Name | Date |
---|---|
Amendment | 2007-06-04 |
Foreign Profit | 2007-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State