Entity Name: | TOSCANA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P00000063259 |
FEI/EIN Number | 651031962 |
Address: | 595 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Mail Address: | 595 SO FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMMIELLO FRANK | Agent | 3701 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487 |
Name | Role | Address |
---|---|---|
ZAMMIELLO MIKE | Director | 19534 SATURNIA LAKES DR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 595 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 595 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-23 | 3701 S OCEAN BLVD, 301, HIGHLAND BEACH, FL 33487 | No data |
ARTICLES OF CORRECTION | 2000-07-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-04-26 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-02 |
Articles of Correction | 2000-07-10 |
Domestic Profit | 2000-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State