Search icon

SITAC.APITANUCCI, INC.

Company Details

Entity Name: SITAC.APITANUCCI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L68768
FEI/EIN Number 59-3012394
Address: SITAC APITANUCCI, 8310 SUN DRIVE, ORLANDO, FL 32809
Mail Address: SITAC APITANUCCI, PO BOX 590504, ORLANDO, FL 32859-0504
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAPITANUCCI, FRANCESCO Agent 8310 SUN DRIVE, ORLANDO, FL 32809

President

Name Role Address
CAPITANUCCI, FRANCESCO President 8310 SUN DRIVE, ORLANDO, FL 32809

Treasurer

Name Role Address
CAPITANUCCI, FRANCESCO Treasurer 8310 SUN DRIVE, ORLANDO, FL 32809

Director

Name Role Address
CAPITANUCCI, FRANCESCO Director 8310 SUN DRIVE, ORLANDO, FL 32809
CAPITANUCCI, CHRISTOFER J Director 8310 SUN DRIVE, ORLANDO, FL 32809

Vice President

Name Role Address
CAPITANUCCI, CHRISTOFER J Vice President 8310 SUN DRIVE, ORLANDO, FL 32809

Secretary

Name Role Address
CAPITANUCCI, CHRISTOFER J Secretary 8310 SUN DRIVE, ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-10 8310 SUN DRIVE, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 SITAC APITANUCCI, 8310 SUN DRIVE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1993-05-01 SITAC APITANUCCI, 8310 SUN DRIVE, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State