Search icon

SPARTACO TRATTORIA ITALIANA, INC.

Company Details

Entity Name: SPARTACO TRATTORIA ITALIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P00000027663
FEI/EIN Number 593635438
Address: 10409 ST. Tropez PL, TAMPA, FL, 33615, US
Mail Address: 10409 ST. Tropez PL, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIOLITO SPARTACO Agent 10409 ST. Tropez PL, TAMPA, FL, 33615

President

Name Role Address
GIOLITO SPARTACO President 10409 ST. Tropez PL, TAMPA, FL, 33615

Director

Name Role Address
GIOLITO SPARTACO Director 10409 ST. Tropez PL, TAMPA, FL, 33615

Vice President

Name Role Address
DOAN LINH Vice President 3215 WEST GRAY STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063719 SPARTACO'S ACTIVE 2020-06-08 2025-12-31 No data 10409 ST TROPEZ PL, TAMPA, FL, 33615
G09000115966 OSTERIA NATALINA EXPIRED 2009-06-05 2014-12-31 No data 3215 SO MAC DILL AVE., SUITE B, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 10409 ST. Tropez PL, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2019-12-20 10409 ST. Tropez PL, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2019-12-20 GIOLITO, SPARTACO No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 10409 ST. Tropez PL, TAMPA, FL 33615 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State