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 |
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 |
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 | - |
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 |
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