Search icon

1880277 ONTARIO LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: 1880277 ONTARIO LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: F13000001589
FEI/EIN Number 98-1074650

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

Address: 50 Burnhamthorpe Road West, c/o R. Suppa, Mississauga, On, L5B 3C2, CA
Mail Address: 50 Burnhamthorpe Road West, c/o R.Suppa, Mississauga, On, L5B 3C2, CA

Key Officers & Management

Name Role Address
SUPPA ROSARIO Secretary 38 Winston Grove, Toronto, M8Y 29
SUPPA ROSARIO Director 38 Winston Grove, Toronto, M8Y 29
TONCIC LINO President 2043 HEATHERWOOD DRIVE, OAKVILLE,ON L6M 3P8, XX
TONCIC LINO Director 2043 HEATHERWOOD DRIVE, OAKVILLE,ON L6M 3P8, XX
STRADIOTTO FRED Vice President 6635 KITIMAT ROAD, UNIT 1, MISSISSAUGA,ON L5N 6J2, XX
STRADIOTTO FRED Director 6635 KITIMAT ROAD, UNIT 1, MISSISSAUGA,ON L5N 6J2, XX
Occhiuto Maurizio Chief Executive Officer 166 Grandvista Cres., Woodbridge, On, L4H 36
CTCorporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 CTCorporation -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 50 Burnhamthorpe Road West, c/o R. Suppa, Suite 900, Mississauga, Ontario L5B 3C2 CA -
CHANGE OF MAILING ADDRESS 2015-01-06 50 Burnhamthorpe Road West, c/o R. Suppa, Suite 900, Mississauga, Ontario L5B 3C2 CA -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State