Search icon

SAVINO'S, INC. - Florida Company Profile

Company Details

Entity Name: SAVINO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVINO'S, 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000036528
FEI/EIN Number 371461843

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

Address: 14929 BRUCE B DOWNS, TAMPA, FL, 33613
Mail Address: 14929 BRUCE B DOWNS, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPLES MARY K Treasurer 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
NAPLES MARY K Director 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
ARGUTTO CHRISTOPHER L Vice President 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
ARGUTTO CHRISTOPHER L Secretary 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
ARGUTTO CHRISTOPHER L Director 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763
NAPLES MARY K President 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 25400 U.S. HWY 19 NORTH, SUITE 210, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 14929 BRUCE B DOWNS, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2004-04-30 14929 BRUCE B DOWNS, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000263817 ACTIVE 1000000056914 017997 001998 2007-08-02 2027-08-15 $ 5,855.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900002277 LAPSED 05-27933 HILLSBOROUGH CTY CIR SMALL 2006-01-26 2011-02-15 $2357.43 FERRARO FOODS OF FL, LLC, 287 SOUTH RANDOLPHVILLE ROAD, PISCTAWAY, NJ 08854

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State