Search icon

SAVINO'S, INC.

Company Details

Entity Name: SAVINO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000036528
FEI/EIN Number 371461843
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

Agent

Name Role Address
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763

President

Name Role Address
NAPLES MARY K President 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Treasurer

Name Role Address
NAPLES MARY K Treasurer 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Director

Name Role Address
NAPLES MARY K Director 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594
ARGUTTO CHRISTOPHER L Director 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Vice President

Name Role Address
ARGUTTO CHRISTOPHER L Vice President 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Secretary

Name Role Address
ARGUTTO CHRISTOPHER L Secretary 2002 RIVER CROSSING DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 25400 U.S. HWY 19 NORTH, SUITE 210, CLEARWATER, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 14929 BRUCE B DOWNS, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2004-04-30 14929 BRUCE B DOWNS, TAMPA, FL 33613 No data

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 Feb 2025

Sources: Florida Department of State