Search icon

SOGNO TOSCANO TUSCAN DREAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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