Search icon

CASSARIANO, INC.

Company Details

Entity Name: CASSARIANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P07000046776
FEI/EIN Number 208857953
Address: 313 WEST VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: 313 WEST VENICE AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASSARIANO 401(K) PLAN 2023 208857953 2024-09-02 CASSARIANO INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 9414008628
Plan sponsor’s address 313 W VENICE AVE, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CASSANI LUCA Agent 313 WEST VENICE AVENUE, VENICE, FL, 34285

Director

Name Role Address
CASSANI LUCA Director 225 greywing ct, Venice, FL, 34292
PARIANO ANTONIO Director 2161 MESIC HAMMOCK WAY, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129065 CASSARIANO ITALIAN EATERY ACTIVE 2020-10-05 2025-12-31 No data 313 WEST VENICE AVENUE, VENICE, FL, 34285
G12000090240 CASSARIANO ITALIAN EATERY EXPIRED 2012-09-14 2017-12-31 No data 305 B W. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 313 WEST VENICE AVENUE, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2014-04-08 313 WEST VENICE AVENUE, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 313 WEST VENICE AVENUE, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2009-03-11 CASSANI, LUCA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083513 TERMINATED 1000000877691 SARASOTA 2021-02-17 2041-02-24 $ 597,036.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State