Entity Name: | SOGNO TOSCANO TUSCAN DREAM, 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: | 08 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | F13000002011 |
FEI/EIN Number |
263446430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 W 12th Place, #101, TEMPE, AZ, 85281, US |
Mail Address: | 1445 W 12th Place, #101, TEMPE, AZ, 85281, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BREMBILLA PIETRO | President | 2510 W GENEVA DR, TEMPE, AZ, 85282 |
PERSICO BRIAN | Secretary | 2510 W GENEVA DR, TEMPE, AZ, 85282 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 1445 W 12th Place, #101, TEMPE, AZ 85281 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1445 W 12th Place, #101, TEMPE, AZ 85281 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1445 W 12th Place, #101, TEMPE, AZ 85281 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2018-07-05 | - | - |
REVOKED FOR REGISTERED AGENT | 2017-09-19 | - | - |
REINSTATEMENT | 2016-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000604708 | TERMINATED | 1000000659566 | COLUMBIA | 2015-02-18 | 2035-05-22 | $ 499.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-26 |
Reg. Agent Change | 2019-05-22 |
ANNUAL REPORT | 2019-04-17 |
Reinstatement | 2018-07-05 |
Revoked for Registered Agent | 2017-09-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State