Search icon

FERRARO'S ITALIAN PASTRY, INC.

Company Details

Entity Name: FERRARO'S ITALIAN PASTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K93413
FEI/EIN Number 59-2560839
Address: 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062
Mail Address: 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARO, MARIE Agent 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062

Director

Name Role Address
FERRARO, JOHN Director 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL
FERRARO, MARIE Director 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL

President

Name Role Address
FERRARO, JOHN President 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL

Secretary

Name Role Address
FERRARO, MARIE Secretary 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL

Treasurer

Name Role Address
FERRARO, MARIE Treasurer 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-25 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 1994-07-25 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 1994-07-25 FERRARO, MARIE No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-25 860 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State