Search icon

ITALY IN THE GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: ITALY IN THE GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALY IN THE GARDENS, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000135387
FEI/EIN Number 900356592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21315 NW 2ND AVE, A-7, MIAMI, FL, 33169
Mail Address: 16463 ne 6th ave, MIAMI, FL, 33162, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELFORT ALEX President 16463 ne 6th ave, MIAMI, FL, 33162
TELFORT NADINE Vice President 16463 ne 6th ave, MIAMI, FL, 33162
TELFORT ALEX Agent 16463 ne 6th ave, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-08-07 ITALY IN THE GARDENS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 16463 ne 6th ave, MIAMI, FL 33162 -
REINSTATEMENT 2015-07-21 - -
CHANGE OF MAILING ADDRESS 2015-07-21 21315 NW 2ND AVE, A-7, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2015-07-21 TELFORT, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 21315 NW 2ND AVE, A-7, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357140 TERMINATED 1000000217931 DADE 2011-06-02 2031-06-08 $ 1,825.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000357165 TERMINATED 1000000217933 DADE 2011-06-02 2021-06-08 $ 830.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001130746 TERMINATED 1000000196768 DADE 2010-12-15 2020-12-22 $ 1,076.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment and Name Change 2015-08-07
REINSTATEMENT 2015-07-21
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-14
Domestic Profit 2007-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State