Search icon

CONDELLO'S, INC. - Florida Company Profile

Company Details

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

CONDELLO'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: 02 Sep 2003 (22 years ago)
Date of dissolution: 19 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2015 (10 years ago)
Document Number: P03000095514
FEI/EIN Number 113699493

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

Address: 4227 2nd Ave N, ST. PETERSBURG, FL, 33713, US
Mail Address: 4227 2ND AVE N, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDELLO ANTONIO President 4227 2ND AVE N, ST. PETERSBURG, FL, 33713
CONDELLO ANTONIO Agent 4227 2ND AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4227 2nd Ave N, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2011-04-12 - -
PENDING REINSTATEMENT 2011-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 4227 2ND AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2011-04-12 4227 2nd Ave N, ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-12
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State