Entity Name: | TIRRENO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | P07000106782 |
FEI/EIN Number | 331182958 |
Address: | 515 27TH ST., EAST, UNIT 9, BRADENTON, FL, 34208 |
Mail Address: | 515 27TH ST., EAST, UNIT 9, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZO CAMILLO | Agent | 515 27TH ST., EAST, UNIT 9, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
RIZZO CAMILLO | President | 515 27TH ST., EAST, UNIT 9, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011809 | CARMEN'S ITALIAN CAFE | EXPIRED | 2010-02-05 | 2015-12-31 | No data | 515 27TH ST E SUITE 9, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-04 | RIZZO, CAMILLO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000617864 | TERMINATED | 1000000909102 | MANATEE | 2021-11-24 | 2031-12-01 | $ 647.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-05-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State