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 |
Name | Role | Address |
---|---|---|
DELAROCHE JOHN | Agent | 4110 5TH AVE SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DELAROCHE JOHN | President | 4110 5TH AVE SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DELAROCHE HERNANDO | Vice President | 4110 5TH AVE SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DELAROCHE GEORGE | Secretary | 4110 5TH AVE SW, NAPLES, FL, 34119 |
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 |
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 |
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