Entity Name: | LA DOLCE VITA ITALIAN PORK STORE & DELI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000061769 |
FEI/EIN Number | 542160043 |
Address: | 7813 MITCHELL BLVD, 109, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 7813 MITCHELL BLVD, 109, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLASIOLI MARIA P | Agent | 1687 HARBOR OAKS DR, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
BLASIOLI MARIA P | President | 1687 HARBOR OAKS DR, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
BLASIOLI ANNA M | Vice President | 1834 REGAL MIST LOOP, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
EDWARD BLASIOLI J | Manager | 134 REGAL MIST LOOP, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-11 | 7813 MITCHELL BLVD, 109, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-11 | 7813 MITCHELL BLVD, 109, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-25 | BLASIOLI, MARIA P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2005-07-25 |
Domestic Profit | 2004-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State