Search icon

THAT'S AMORE RISTORANTE ITALIANO, INC. - Florida Company Profile

Company Details

Entity Name: THAT'S AMORE RISTORANTE ITALIANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAT'S AMORE RISTORANTE ITALIANO, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000064228
FEI/EIN Number 201013040

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

Address: 10602 CARROLLBROOK LANE, TAMPA, FL, 33618
Mail Address: P.J. Testa, 4746 N. Lois Ave., TAMPA, FL, 33614, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERVAS KELLY L President 10602 CARROLLBROOK LANE, TAMPA, FL, 33618
THE ACCOUNTANT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-27 10602 CARROLLBROOK LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2014-04-27 ACCOUNTANT -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 P.J. TESTA, 4726 N. LOIS AVE., A, TAMPA, FL 33614 -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State