Search icon

INVENTIS NORTH AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INVENTIS NORTH AMERICA, 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: 03 Oct 2019 (5 years ago)
Branch of: INVENTIS NORTH AMERICA, INC., MINNESOTA (Company Number daeaeec4-3664-e811-915f-00155d0deff0)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: F19000004495
FEI/EIN Number 301089101

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

Address: 2503 S Washington Avenue, #586, Titusville, FL, 32780, US
Mail Address: 2503 S Washington Avenue, #586, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
MARTINELLI MASSIMO Chairman 2503 S Washington Avenue, Titusville, FL, 32780
MARTINELLI MASSIMO Secretary 2503 S Washington Avenue, Titusville, FL, 32780
MARTINELLI MASSIMO Treasurer 2503 S Washington Avenue, Titusville, FL, 32780
RIZZOLI RICCARDO President 2503 S Washington Avenue, Titusville, FL, 32780
RIZZOLI RICCARDO Vice Chairman 2503 S Washington Avenue, Titusville, FL, 32780
Bressan Luca Assistant Secretary 2503 S Washington Avenue, Titusville, FL, 32780
CALASCIBETTA FILBERTO Assistant Treasurer 2503 S Washington Avenue, Titusville, FL, 32780
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 379 Cheney Hwy, #268, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 379 Cheney Hwy, #268, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 2503 S Washington Avenue, #586, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-10-20 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2020-10-20 2503 S Washington Avenue, #586, Titusville, FL 32780 -
REINSTATEMENT 2020-10-20 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000060899 TERMINATED 1000000914795 COLUMBIA 2022-01-28 2042-02-02 $ 1,981.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-20
Foreign Profit 2019-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State