Search icon

A TOUCH OF ITALY INC. - Florida Company Profile

Company Details

Entity Name: A TOUCH OF ITALY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TOUCH OF ITALY 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000081927
FEI/EIN Number 651134983

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

Address: 7890 SUMMERLIN LAKES DR., FORT MYERS, FL, 33907
Mail Address: 7890 SUMMERLIN LAKES DR., FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAO CARLO President 7890 SUMMERLIN LAKES DR., FT. MYERS, FL, 33907
RAO MARTINO Vice President 7890 SUMMERLIN LAKES DR, FORT MYERS, FL, 33907
RAO CARLO Agent 7890 SUMMERLIN LAKES DR., FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 7890 SUMMERLIN LAKES DR., FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-03-12 7890 SUMMERLIN LAKES DR., FORT MYERS, FL 33907 -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123067101 2020-04-14 0455 PPP 7890 SUMMERLINE LAKES DRIVE #102, FORT MYERS, FL, 33907-1850
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35498
Loan Approval Amount (current) 35498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1850
Project Congressional District FL-19
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35714.93
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State