Search icon

FRATELLI ITALIAN MARKET, INC.

Company Details

Entity Name: FRATELLI ITALIAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000004477
FEI/EIN Number 261913844
Address: 1156 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL, 34952
Mail Address: 1156 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PALERMO PATRIZIA Agent 521 SE KARRIGAN TERR, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
PALERMO PATRIZIA C Vice President 521 SE KARRIGAN TERR, PORT ST LUCIE, FL, 34983

President

Name Role Address
ARRISICATO GIUSEPPE President 1052 SW CANARY TERRACE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1156 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2009-04-22 1156 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
AMENDMENT 2008-03-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000411061 LAPSED 10-1217CA 19TH JUDICIAL, MARTIN CO. 2011-04-13 2016-06-30 $113,253.29 PALM CITY HOLDINGS, LLC, 2049 SW POMA DRIVE, PALM CITY, FL 34990
J10001022083 LAPSED 56-2010-CA 004381 19TH JUDICIAL, ST. LUCIE CO. 2010-10-19 2015-10-29 $86,117.45 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112

Documents

Name Date
ANNUAL REPORT 2009-04-22
Amendment 2008-03-11
Domestic Profit 2008-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State