Search icon

SICILIAN DELIGHT I INC - Florida Company Profile

Company Details

Entity Name: SICILIAN DELIGHT I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SICILIAN DELIGHT I 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000110819
FEI/EIN Number 651153995

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

Address: 417 67TH STREET NW, BRADENTON, FL, 34209
Mail Address: 417 67TH STREET NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO THOMASO President 417 67TH STREET NW, BRADENTON, FL, 34209
RIZZO THOMASO Vice President 417 67TH STREET NW, BRADENTON, FL, 34209
RIZZO THOMASO Secretary 417 67TH STREET NW, BRADENTON, FL, 34209
RIZZO THOMASO Treasurer 417 67TH STREET NW, BRADENTON, FL, 34209
RIZZO THOMASSO Agent 417 67TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-27 RIZZO, THOMASSO -
CHANGE OF MAILING ADDRESS 2005-06-07 417 67TH STREET NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 417 67TH STREET NW, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2005-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-07 417 67TH STREET NW, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000645306 ACTIVE 1000000173686 SARASOTA 2010-05-28 2030-06-09 $ 901.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000332335 ACTIVE 1000000158161 SARASOTA 2010-01-26 2030-02-16 $ 1,114.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000145794 ACTIVE 1000000122536 SARASOTA 2009-05-12 2030-02-16 $ 4,613.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
REINSTATEMENT 2005-06-07
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State