Search icon

UMBERTO'S OF PALM HARBOR, INC.

Company Details

Entity Name: UMBERTO'S OF PALM HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: P02000067880
FEI/EIN Number 300104701
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

Agent

Name Role Address
Staffieri Judy M Agent 1710 ALTERNATE US 19, PALM HARBOR, FL, 34683

Director

Name Role Address
CERVELLI CARMINE Director 305 Morning Side Drive, 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2006-05-04 1710 ALTERNATE US 19, PALM HARBOR, FL 34683 No data
CANCEL ADM DISS/REV 2004-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State