Search icon

DELLA VOLPE HOLDINGS INC.

Company Details

Entity Name: DELLA VOLPE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1989 (36 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: K73692
FEI/EIN Number 65-0143519
Address: VINCENT DELLA VOLPE, 5612 Forester Lake Drive, SARASOTA, FL 34243
Mail Address: VINCENT DELLA VOLPE, 5612 Forester Lake Dr, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DELLA VOLPE, VINCENT JPRES Agent VINCENT DELLA VOLPE, 5612 Forester Lake Dr, SARASOTA, FL 34243

President

Name Role Address
DELLA VOLPE, VINCENT JPRES President VINCENT DELLA VOLPE, 5612 Forester Lake Dr SARASOTA, FL 34243

Director

Name Role Address
DELLA VOLPE, VINCENT JPRES Director VINCENT DELLA VOLPE, 5612 Forester Lake Dr SARASOTA, FL 34243

Vice President

Name Role Address
DELLA VOLPE, FLORENCE VPRES Vice President VINCENT DELLA VOLPE, 5612 Forester Lake Dr SARASOTA, FL 34243
Della Volpe, Victor Vice President VINCENT DELLA VOLPE, 5612 Forester Lake Dr SARASOTA, FL 34243

Treasurer

Name Role Address
DELLA VOLPE, GARY JSEC/TRE Treasurer VINCENT DELLA VOLPE, 5612 Forester Lake Dr SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 No data No data
NAME CHANGE AMENDMENT 2021-09-10 DELLA VOLPE HOLDINGS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 VINCENT DELLA VOLPE, 5612 Forester Lake Drive, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2017-04-27 VINCENT DELLA VOLPE, 5612 Forester Lake Drive, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 VINCENT DELLA VOLPE, 5612 Forester Lake Dr, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2008-03-05 DELLA VOLPE, VINCENT JPRES No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-04-26
Name Change 2021-09-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State