Entity Name: | ITAL GELATI (U.S.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 2012 (13 years ago) |
Branch of: | ITAL GELATI (U.S.), INC., NEW YORK (Company Number 1967120) |
Document Number: | F12000001574 |
FEI/EIN Number | 14-1786835 |
Address: | 3389 SHERIDAN ST., # 15, HOLLYWOOD, FL 33021 |
Mail Address: | 3389 SHERIDAN ST., # 15, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Law Office of Melinda Grimaldi, PL | Agent | 2719 HOLLYWOOD BLVD., Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
ARCURI, DOMENICO | Director | 3389 Sheridan St., #15 Hollywood, FL 33021 |
ARCURI, ANTONINO | Director | 3389 Sheridan St., #15 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
ARCURI, DOMENICO | President | 3389 Sheridan St., #15 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
ARCURI, ANTONINO | Secretary | 3389 Sheridan St., #15 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
ARCURI, ANTONINO | Treasurer | 3389 Sheridan St., #15 Hollywood, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012706 | TUSCANY CAFE | EXPIRED | 2013-02-06 | 2018-12-31 | No data | 6 NORTHWEST FIRST AVENUE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 2719 HOLLYWOOD BLVD., Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 3389 SHERIDAN ST., # 15, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 3389 SHERIDAN ST., # 15, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-21 | Law Office of Melinda Grimaldi, PL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State