Search icon

UMBERTO'S OF PALM HARBOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UMBERTO'S OF PALM HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UMBERTO'S OF PALM HARBOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (21 years ago)
Document Number: P02000067880
FEI/EIN Number 300104701

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

Address: 1710 ALTERNATE US 19, PALM HARBOR, FL, 34683
Mail Address: 1710 ALTERNATE US 19, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVELLI CARMINE Director 305 Morning Side Drive, PALM HARBOR, FL, 34683
Staffieri Judy M Agent 1710 ALTERNATE US 19, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03343900156 CASA LUDOVICO ACTIVE 2003-12-09 2028-12-31 - 1710 ALT US 19 NORTH, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-31 Staffieri, Judy M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2006-05-04 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
George Massaua and Stephanie L. Allen, Appellant(s) v. Carmine Cervelli, Umberto's of Palm Harbor, Inc. d/b/a Casa Ludovico, and Marius Adrian Visoiu, Appellee(s). 2D2024-2622 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522020CA000715XXCICI

Parties

Name Stephanie L. Allen
Role Appellant
Status Active
Representations Mark Henry Perenich, Benjamin James Stevenson, Bryan Scott Gowdy
Name UMBERTO'S OF PALM HARBOR, INC.
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name d/b/a Casa Ludovico
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name Marius Adrian Visoiu
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name George Massaua
Role Appellant
Status Active
Representations Mark Henry Perenich
Name Carmine Cervelli
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer, Michael Christopher Clarke, Joye Bartok Walford

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of George Massaua
Docket Date 2024-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Stephanie L. Allen
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Massaua
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carmine Cervelli
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephanie L. Allen
Docket Date 2024-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Stephanie L. Allen
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
George Massaua and Stephanie L. Allen, Appellant(s) v. Carmine Cervelli, Umberto's of Palm Harbor, Inc. d/b/a Casa Ludovico, and Marius Adrian Visoiu, Appellee(s). 2D2024-2621 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522018CA006105XXCICI

Parties

Name George Massaua
Role Appellant
Status Active
Representations Mark Henry Perenich, Benjamin James Stevenson, Bryan Scott Gowdy
Name Stephanie L. Allen
Role Appellant
Status Active
Representations Mark Henry Perenich
Name UMBERTO'S OF PALM HARBOR, INC.
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name d/b/a Casa Ludovico
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name Marius Adrian Visoiu
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Carmine Cervelli
Role Appellee
Status Active
Representations Sean-Kelly Xenakis, William A. Backer, Michael Christopher Clarke, Joye Bartok Walford

Docket Entries

Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of George Massaua
Docket Date 2024-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of George Massaua
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Massaua
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carmine Cervelli
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Massaua
Docket Date 2024-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of George Massaua
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-17

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156000.00
Total Face Value Of Loan:
156000.00
Date:
2018-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2021-01-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214956
Current Approval Amount:
214956
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
216204.51
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156000
Current Approval Amount:
156000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
157616.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State