Search icon

ITALIANA STONE & MACHINERY, INC.

Company Details

Entity Name: ITALIANA STONE & MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2000 (25 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: P00000044319
FEI/EIN Number 593643798
Address: 4375 MERCANTILE AVE, NAPLES, FL, 34104
Mail Address: 4375 MERCANTILE AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DELAROCHE JOHN Agent 4110 5TH AVE SW, NAPLES, FL, 34119

President

Name Role Address
DELAROCHE JOHN President 4110 5TH AVE SW, NAPLES, FL, 34119

Vice President

Name Role Address
DELAROCHE HERNANDO Vice President 4110 5TH AVE SW, NAPLES, FL, 34119

Secretary

Name Role Address
DELAROCHE GEORGE Secretary 4110 5TH AVE SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4375 MERCANTILE AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2003-04-21 4375 MERCANTILE AVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2001-03-05 DELAROCHE, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 4110 5TH AVE SW, NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000079134 LAPSED 05-281-CA COLLIER COUNTY 2005-05-16 2010-06-08 $51600.50 JOHN JENNINGS, PO BOX 413005, NAPLES, FL. 34101

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State