Search icon

ITALIAN SOLE, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN SOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALIAN SOLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000077596
FEI/EIN Number 593732492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1420 E. FLETCHER AVENUE, 1420, TAMPA, FL, 33612
Mail Address: 1420 E. FLETCHER AVENUE, 1420, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAKURT HALIT Vice President 1925 VANDERVORT ROAD, LUTZ, FL, 33549
CAKAR NAIM President 1925 VANDERVORT ROAD, LUTZ, FL, 33549
KARAKURT HALIT Agent 1925 VANDERVORT ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1420 E. FLETCHER AVENUE, 1420, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-04-27 1420 E. FLETCHER AVENUE, 1420, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1925 VANDERVORT ROAD, 1925, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State