Search icon

HUDSON TRE AMICI, INC.

Company Details

Entity Name: HUDSON TRE AMICI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2003 (22 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: P03000028888
FEI/EIN Number 020679299
Address: 4055 MARINER BLVD., SPRING HILL, FL, 34607
Mail Address: 4055 MARINER BLVD., SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SARBETT MASSIMILIANO Agent 5612 SEA TURTLE CT., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
SABETTI MASSIMILIANO Director 7802 HARDWICK # 1114, NEW PORT RICHEY, FL, 34653
SABETTI MARIO Director 7809 VIENNA LANE, PORT RICHEY, FL, 34668

President

Name Role Address
SABETTI MASSIMILIANO President 7802 HARDWICK # 1114, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
SABETTI MASSIMILIANO Treasurer 7802 HARDWICK # 1114, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
SABETTI MARIO Secretary 7809 VIENNA LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 4055 MARINER BLVD., SPRING HILL, FL 34607 No data
CHANGE OF MAILING ADDRESS 2007-03-02 4055 MARINER BLVD., SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 5612 SEA TURTLE CT., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2004-06-10 SARBETT, MASSIMILIANO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001135994 LAPSED 08-CA-6176-WS-H SIXTH JUDICIAL CIRCUIT COURT 2009-03-09 2014-04-09 $44,045.64 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GEORGIA 30308

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-06-10
Domestic Profit 2003-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State