Search icon

CERESOLI & SONS, INC.

Company Details

Entity Name: CERESOLI & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2001 (23 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: P01000120397
FEI/EIN Number 010548794
Address: 210 S. PINELLAS AVE. SUITE 154, TARPON SPRINGS, FL, 34689
Mail Address: 210 S. PINELLAS AVE. SUITE 154, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CERESOLI FRANK P Agent 10012 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
CERESOLI FRANK P Director 10012 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
CERESOLI FRANK P President 10012 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 210 S. PINELLAS AVE. SUITE 154, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2007-02-16 210 S. PINELLAS AVE. SUITE 154, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 10012 CASEY DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-10-17
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
Domestic Profit 2001-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State