Search icon

VERSACE PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VERSACE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSACE PROMOTIONS, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 18 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P04000144900
FEI/EIN Number 680598022

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

Address: 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
Mail Address: 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINO ANTHONY President 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
CIMINO ANTHONY Secretary 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
CIMINO ANTHONY Treasurer 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
CIMINO ANTHONY Director 3061 SUTTON WOODS DRIVE, PLANT CITY, FL, 33566
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-18 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-11 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 -
CANCEL ADM DISS/REV 2006-11-30 - -
REGISTERED AGENT NAME CHANGED 2006-11-30 MIZIO, ARMANDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 3061 SUTTON WOODS DRIVE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2005-05-05 3061 SUTTON WOODS DRIVE, PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000196173 LAPSED 01-2011-SC-4084 ALACHUA COUNTY COURT 2011-12-06 2017-03-16 $2314.07 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-18
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-11-30
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State