Search icon

FRASCATI'S ITALIAN RESTAURANT & DELI, INC. - Florida Company Profile

Company Details

Entity Name: FRASCATI'S ITALIAN RESTAURANT & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRASCATI'S ITALIAN RESTAURANT & DELI, 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: 08 Jun 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L79429
FEI/EIN Number 650229843

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

Address: 1479 PALMA BLANCA CT., NAPLES, FL, 34119, US
Mail Address: 1479 PALMA BLANCA CT., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNIGLIA CHARLES J President 1723 GALLOWAY CIRCLE, BARRINGTON, IL, 60010
CERNIGLIA CHARLES J Secretary 1723 GALLOWAY CIRCLE, BARRINGTON, IL, 60010
OLAYOS CORINNE M Vice President 1479 PALMA BLANCA CT., NAPLES, FL, 34119
OLAYOS CORINNE M Treasurer 1479 PALMA BLANCA CT., NAPLES, FL, 34119
OLAYOS CORINNE M Secretary 1479 PALMA BLANCA CT., NAPLES, FL, 34119
CERNIGLIA CATHERINE L Director 1723 GALLOWAY CIRCLE, BARRINGTON, IL, 60010
NOVATT JEFF M Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-26 1479 PALMA BLANCA CT., NAPLES, FL 34119 -
REINSTATEMENT 2010-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-26 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2010-07-26 NOVATT, JEFF MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-25 1479 PALMA BLANCA CT., NAPLES, FL 34119 -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000034659 LAPSED 2009-SC-13320-O ORANGE COUNTY COURT 2010-01-25 2015-02-05 $5737.20 DADE PAPER & BAG, CO., 9601 NW 112TH AVE, MIAMI, FLORIDA 33178

Documents

Name Date
REINSTATEMENT 2010-07-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State