Entity Name: | TELLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELLINA, 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: | 11 Aug 1989 (36 years ago) |
Date of dissolution: | 21 Oct 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | L08890 |
FEI/EIN Number |
650214757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14056 NW 82ND AVE, MIAMI LAKES, FL, 33016 |
Mail Address: | 14056 NW 82ND AVE, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOVANNI FERRARI | President | 300 GALEN DRIVE, KEY BISCAYNE, FL, 33149 |
AVANZINI MEILING CHANG | Secretary | 2232 NW 160 TERR, HOLLYWOOD, FL, 33028 |
AVANZINI JOSEPH | Director | 2232 NW 160 TERR, HOLLYWOOD, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158311 | TELLINA FOODS | EXPIRED | 2009-09-23 | 2014-12-31 | - | 14056 NW 82 AVENUE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-10-21 | - | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 14056 NW 82ND AVE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 14056 NW 82ND AVE, MIAMI LAKES, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000808852 | LAPSED | 11-15467-SP-23/6 | MIAMI-DADE COUNTY COURT | 2011-10-06 | 2016-12-15 | $2,800.26 | D COLUCCIO & SONS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-10-21 |
Reg. Agent Resignation | 2011-08-08 |
REINSTATEMENT | 2011-01-12 |
REINSTATEMENT | 2009-10-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State