BUCCELLATI, INC. - Florida Company Profile
Branch
Entity Name: | BUCCELLATI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2014 (11 years ago) |
Branch of: | BUCCELLATI, INC., NEW YORK (Company Number 1792645) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F14000001878 |
FEI/EIN Number | 133752833 |
Address: | 714 MADISON AVENUE, NEW YORK, NY, 10065, US |
Mail Address: | 645 5th Avenue, 6th Floor, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LEVI CAROTI GISELLA | Secretary | C/O HERZFELD & RUBIN, P.C., NEW YORK, NY, 10004 |
Brozzetti Gianluca | Director | 714 MADISON AVENUE, NEW YORK, NY, 10065 |
PORCHE STEPHANIE | President | 714 MADISON AVENUE, NEW YORK, NY, 10065 |
- | Pare | - |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 714 MADISON AVENUE, NEW YORK, NY 10065 | - |
REINSTATEMENT | 2020-06-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 714 MADISON AVENUE, NEW YORK, NY 10065 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2015-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-06-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-10-20 |
Foreign Profit | 2014-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State