Entity Name: | IANNELLI SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IANNELLI SALES, 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2018 (7 years ago) |
Document Number: | P07000065933 |
FEI/EIN Number |
412242257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 SW 19TH COURT, DAVIE, FL, 33324, US |
Mail Address: | 8040 SW 19TH COURT, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IANNELLI RICHARD | Director | PO BOX 611777, POMPANO BEACH, FL, 33061 |
IANNELLI RICHARD | President | PO BOX 611777, POMPANO BEACH, FL, 33061 |
IANNELLI RICHARD | Treasurer | PO BOX 611777, POMPANO BEACH, FL, 33061 |
EGNER THEODORE K | Agent | 3067 EAST COMMERCIAL BLVD STE 203, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 8040 SW 19TH COURT, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 8040 SW 19TH COURT, DAVIE, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State