Search icon

A SLICE OF ITALY CORPORATION

Company Details

Entity Name: A SLICE OF ITALY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M61727
FEI/EIN Number 65-0061472
Address: 1779 NW 91 AVE, PLANTATION, FL 33322
Mail Address: 1779 NW 91 AVE, PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEFF, JACK S Agent 1779 NW 91 AVE, PLANTATION, FL 33322

President

Name Role Address
LEFF, JACK S President 1779 NW 91 AVE, PLANTATION, FL 33322

Director

Name Role Address
LEFF, JACK S Director 1779 NW 91 AVE, PLANTATION, FL 33322
LEFF, N. C Director 1779 NW 91 AVE, PLANTATION, FL 33322

Secretary

Name Role Address
LEFF, N. C Secretary 1779 NW 91 AVE, PLANTATION, FL 33322

Treasurer

Name Role Address
LEFF, N. C Treasurer 1779 NW 91 AVE, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1779 NW 91 AVE, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2003-04-30 1779 NW 91 AVE, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 1779 NW 91 AVE, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 1993-04-26 LEFF, JACK S No data
NAME CHANGE AMENDMENT 1988-01-07 A SLICE OF ITALY CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State