Search icon

ARGENTO'S ITALIAN RESTAURANT & BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: ARGENTO'S ITALIAN RESTAURANT & BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGENTO'S ITALIAN RESTAURANT & BAKERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: P06000022472
FEI/EIN Number 204200632

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

Address: 10042 US HWY 19, Port Richey, FL, 34668, US
Mail Address: 10042 US HWY 19, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGENTO SALVATORE President 205 OAK LAKE DRIVE, SPRING HILL, FL, 34608
ARGENTO SALVATORE Treasurer 205 OAK LAKE DRIVE, SPRING HILL, FL, 34608
ARGENTO DEBORAH Vice President 18627 LANSFORD DRIVE, HUDSON, FL, 34667
ARGENTO DEBORAH Secretary 18627 LANSFORD DRIVE, HUDSON, FL, 34667
ARGENTO SALVATORE Agent 18627 LANSFORD DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 ARGENTO, SALVATORE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-22 10042 US HWY 19, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 10042 US HWY 19, Port Richey, FL 34668 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-17 18627 LANSFORD DRIVE, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000834967 TERMINATED 1000000183002 PASCO 2010-08-02 2030-08-11 $ 3,049.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State