Search icon

ANITA ROSSETTI P.A. - Florida Company Profile

Company Details

Entity Name: ANITA ROSSETTI P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANITA ROSSETTI P.A. 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: 06 Feb 2006 (19 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: P06000018482
FEI/EIN Number 412197778

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

Address: ICON II, 495 BRICKELL AVENUE, SUITE 5209, MIAMI, FL, 33131, US
Mail Address: ICON II, 495 BRICKELL AVENUE, SUITE 5209, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSETTI BOSHIER ANITA President 495 BRICKELL AVENUE, SUITE 5209, MIAMI, FL, 33131
ROSSETTI ANITA Agent ICON II, 495 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106880 FINE ART INSTALLATIONS EXPIRED 2009-05-13 2014-12-31 - 350 SOUTH MIAMI AVENUE, APT. 1915, MIAMI, FL, 33130
G08168900108 HOSPITALITY WORLDWIDE INC. EXPIRED 2008-06-14 2013-12-31 - 702 13TH STREET, SUITE 306, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-06 ICON II, 495 BRICKELL AVENUE, SUITE 5209, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 ICON II, 495 BRICKELL AVENUE, 5209, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 ICON II, 495 BRICKELL AVENUE, SUITE 5209, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-10-05
REINSTATEMENT 2008-04-02
Domestic Profit 2006-02-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912K310P2008 2010-01-20 2010-02-27 2010-02-27
Unique Award Key CONT_AWD_W912K310P2008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39500.00
Current Award Amount 39500.00
Potential Award Amount 39500.00

Description

Title FURNITURE
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ANITA ROSSETTI P.A.
UEI TNHNSRLL2QY5
Legacy DUNS 831976613
Recipient Address 350 S MIAMI AVE STE 1915, MIAMI, MIAMI-DADE, FLORIDA, 331301923, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State