Search icon

TIO-TONY SPANISH/ITALIAN CUISINE INC. - Florida Company Profile

Company Details

Entity Name: TIO-TONY SPANISH/ITALIAN CUISINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIO-TONY SPANISH/ITALIAN CUISINE 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000085188
Address: 2032 S. RIDGEWOOD AVE. UNIT 1, SOUTH DAYTONA, FL, 32164
Mail Address: 2032 S. RIDGEWOOD AVE. UNIT 1, SOUTH DAYTONA, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SPITZ NORMA I President 2050 RIDGEWOOD DR., APT 4M, SOUTH DAYTONA, FL, 32119
SPITZ NORMA I Director 2050 RIDGEWOOD DR., APT 4M, SOUTH DAYTONA, FL, 32119
GALUCCI ANTHONY Director 148 SEMINOLE DR, ORMOND BEACH, FL, 32174
GALUCCI ANTHONY Vice President 148 SEMINOLE DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
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
J11000634647 LAPSED 1000000228029 VOLUSIA 2011-08-15 2021-09-28 $ 787.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Domestic Profit 2006-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State