Search icon

FRANCESCO ITALIANO RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: FRANCESCO ITALIANO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCESCO ITALIANO RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Feb 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G25128
FEI/EIN Number 592258608

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

Mail Address: 4901 LAKE CECILE DR, KISSIMMEE, FL, 34746, US
Address: 4920 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO, JOSEPH Secretary 5035 WARRIOR LANE, KISSIMMEE, FL, 34746
D'AMICO, JOSEPHINE President 4901 LAKE CECILE DR, KISSIMMEE, FL, 34746
INCATASCIATO, AGRIPPINO Director 4921 LAKE CECILE DR, KISSIMMEE, FL, 34746
INCATASCIATO, AGRIPPINO Treasurer 4921 LAKE CECILE DR, KISSIMMEE, FL, 34746
INCATASCIATO, MARIA A Director 4921 LAKE CECILE DR, KISSIMMEE, FL, 34746
INCATASCIATO, MARIA A Vice President 4921 LAKE CECILE DR, KISSIMMEE, FL, 34746
D'AMICO JOSEPHINE M. Agent 4901 LAKE ECILE DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 4920 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 1994-05-01 4920 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1994-05-01 D'AMICO, JOSEPHINE M. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4901 LAKE ECILE DR, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State