Search icon

ARMENTANO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARMENTANO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMENTANO ENTERPRISES, 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: 25 Aug 1988 (37 years ago)
Date of dissolution: 09 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: M95939
FEI/EIN Number 133490019

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

Address: 2501 Orient Road, Tampa, FL, 33619, US
Mail Address: c/o Paraco Gas Corporation, 800 Westchester Ave, Rye Brook, NY, 10573, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTANO JOSEPH President 800 Westchester ave, Rye Brook, NY, 10573
gioffre Mike Agent 2501 Orient Road, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 2501 Orient Road, Suite A, Tampa, FL 33619 -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 2501 Orient Road, Suite A, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-12-07 gioffre, Mike -
CHANGE OF MAILING ADDRESS 2015-12-07 2501 Orient Road, Suite A, Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-09
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State