Search icon

BUGATTI THE ART OF PASTA, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: BUGATTI THE ART OF PASTA, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUGATTI THE ART OF PASTA, INCORPORATED. 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: 07 Sep 1988 (37 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: M97434
FEI/EIN Number 650084100

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

Address: 2475 South Bayshore Drive, #2, MIAMI, FL, 33133, US
Mail Address: 2475 South Bayshore Drive, #2, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frisch Klaus President 2475 South Bayshore Drive, #2, MIAMI, FL, 33133
FRISCH KLAUS Agent 2475 South Bayshore Drive, #2, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2475 South Bayshore Drive, #2, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2475 South Bayshore Drive, #2, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-26 2475 South Bayshore Drive, #2, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1998-12-08 FRISCH, KLAUS -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-06-26 BUGATTI THE ART OF PASTA, INCORPORATED. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000349473 TERMINATED 1000000092984 26599 3953 2008-10-07 2028-10-22 $ 6,781.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000363334 TERMINATED 1000000092984 26599 3953 2008-10-07 2028-10-29 $ 6,781.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000381526 TERMINATED 1000000092984 26599 3953 2008-10-07 2028-11-06 $ 6,781.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000267477 TERMINATED 1000000086617 26493 4399 2008-07-24 2028-08-18 $ 6,655.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000084017 TERMINATED 1000000024579 24345 2078 2006-03-21 2026-04-19 $ 1,622.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State