Search icon

F & F SPOSI, INC.

Company Details

Entity Name: F & F SPOSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2021 (3 years ago)
Document Number: P06000116785
FEI/EIN Number 331143788
Address: 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL, 33467, US
Mail Address: 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDASCIONE FRANCESCO Agent 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL, 33487

President

Name Role Address
GUARDASCIONE FRANCESCO President 7008 CHARLSTON SHORES BLVD, LAKEWORTH, FL, 33467

Vice President

Name Role Address
GUARDASCIONE FIORELLA Vice President 7008 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-09-15 F & F SPOSI, INC. No data
AMENDMENT 2021-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-22 GUARDASCIONE, FRANCESCO No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2007-05-07 7008 CHARLESTON SHORES BLVD, LAKEWORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000429477 TERMINATED 1000000221844 PALM BEACH 2011-06-29 2031-07-13 $ 18,477.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-25
Name Change 2021-09-15
Amendment 2021-06-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State