Search icon

RISTORANTE ENRICO CORP.

Company Details

Entity Name: RISTORANTE ENRICO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P08000014758
FEI/EIN Number 261936771
Address: 26831 S. TAMIAMI TRAIL, # 49, BONITA SPRINGS, FL, 34134
Mail Address: 26831 S. TAMIAMI TRAIL, # 49, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lordens Accounting Inc Agent 3301 BONITA BEACH ROAD SUITE 100, BONITA SPRINGS, FL, 34134

President

Name Role Address
COSTAGLIOLA ENRICO President 10214 Coconut Road, Bonita Springs, FL, 34135

Director

Name Role Address
COSTAGLIOLA ENRICO Director 10214 Coconut Road, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046700026 PIZZA VILLAGE CAFE EXPIRED 2008-02-15 2013-12-31 No data C/O ERNESTO ILLIANO, 1595 TRIANGLE PALM TERR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Lordens Accounting Inc No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 26831 S. TAMIAMI TRAIL, # 49, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2010-04-20 26831 S. TAMIAMI TRAIL, # 49, BONITA SPRINGS, FL 34134 No data
AMENDMENT AND NAME CHANGE 2009-04-30 RISTORANTE ENRICO CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610017 TERMINATED 1000000341936 LEE 2012-09-04 2032-09-19 $ 1,320.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000487295 TERMINATED 1000000135228 LEE 2009-08-07 2030-04-14 $ 2,228.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State