Search icon

JOE DI'S RISTORANTE CORPORATION - Florida Company Profile

Company Details

Entity Name: JOE DI'S RISTORANTE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE DI'S RISTORANTE CORPORATION 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: 20 Oct 1989 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L24844
FEI/EIN Number 592969426

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

Address: 3260 W. HILLSBOROUGH AVE., SUITE 102, TAMPA, FL, 33614
Mail Address: 3260 W. HILLSBOROUGH AVE., SUITE 102, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI GERLANDO, JOSEPH Director 10116 LINDELAAN DR., TAMPA, FL
PEREZ, CARMEN E. Vice President 9803 LOMBARD CT., #103, TAMPA, FL
PEREZ, CARMEN E. Director 9803 LOMBARD CT., #103, TAMPA, FL
WADE, ZOE E. Secretary 2808 OAKTREE CT., PALM HARBOR, FL
WADE, ZOE E. Treasurer 2808 OAKTREE CT., PALM HARBOR, FL
WADE, ZOE E. Director 2808 OAKTREE CT., PALM HARBOR, FL
DI GERLANDO, JOSEPH Agent 3260 W. HILLSBOROUGH AVE., TAMPA, FL, 33614
DI GERLANDO, JOSEPH President 10116 LINDELAAN DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State