Search icon

RICCARDELLI ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
Riccardelli John P Agent 160 VINTAGE CIRCLE, NAPLES, FL, 34119

President

Name Role Address
Riccardelli SAUNDRA President 160 VINTAGE CIR #202, NAPLES, FL, 34119

Fictitious Names

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

Events

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

Debts

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

Documents

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