Search icon

SPAGHETTO FACTORY INC - Florida Company Profile

Company Details

Entity Name: SPAGHETTO FACTORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAGHETTO FACTORY 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000046371
FEI/EIN Number 201007676

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

Address: 4350 OAKES ROAD #506, DAVIE, FL, 33314
Mail Address: 4350 OAKES ROAD #506, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANZI EVA Vice President 4350 OAKES ROAD #506, DAVIE, FL, 33314
CRAGNOTTI FABIO President 4350 OAKES ROAD #506, DAVIE, FL, 33314
Cragnotti Fabio Agent 4350 OAKES ROAD #506, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123388 TORTELLINI ACTIVE 2017-11-08 2027-12-31 - 4350 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Cragnotti, Fabio -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 4350 OAKES ROAD #506, DAVIE, FL 33314 -
AMENDMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 4350 OAKES ROAD #506, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-11-16 4350 OAKES ROAD #506, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-01-11
Amendment 2015-11-16
Name Change 2015-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State