Entity Name: | RICCARDELLI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Sep 2020 (4 years ago) |
Document Number: | P05000121441 |
FEI/EIN Number | 203426321 |
Address: | 160 VINTAGE CIRCLE, NAPLES, FL, 34119, US |
Mail Address: | 160 VINTAGE CIRCLE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riccardelli John P | Agent | 160 VINTAGE CIRCLE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Riccardelli SAUNDRA | President | 160 VINTAGE CIR #202, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08249700043 | SWEETGRASS SILKS | EXPIRED | 2008-09-05 | 2013-12-31 | No data | 1719 TRADE CENTER WAY #8, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 160 VINTAGE CIRCLE, #202, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 160 VINTAGE CIRCLE, #202, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 160 VINTAGE CIRCLE, #202, NAPLES, FL 34119 | No data |
AMENDMENT AND NAME CHANGE | 2020-09-24 | RICCARDELLI ENTERPRISES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | Riccardelli, John P | No data |
MERGER | 2008-07-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000089229 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000674969 | TERMINATED | 1000000101775 | 4425 0477 | 2009-02-04 | 2029-02-18 | $ 406.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-17 |
Amendment and Name Change | 2020-09-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State