Entity Name: | CIVITANO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | P01000031900 |
FEI/EIN Number | 651088580 |
Address: | 255 Michaela Street, Saint Johns, FL, 32259, US |
Mail Address: | 255 Michaela Street, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIVITANO DOMINIC J | Agent | 255 Michaela Street, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
CIVITANO DOMINIC J | Director | 255 Michaela Street, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
CIVITANO PATRICIA T | Vice President | 255 Michaela Street, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 255 Michaela Street, Saint Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 255 Michaela Street, Saint Johns, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 255 Michaela Street, Saint Johns, FL 32259 | No data |
NAME CHANGE AMENDMENT | 2008-04-14 | CIVITANO ENTERPRISES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State