Search icon

VERONA PIZZA & ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: VERONA PIZZA & ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONA PIZZA & ITALIAN RESTAURANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P08000074551
FEI/EIN Number 65-0458735

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

Address: 5257 33RD STREET EAST, BRADENTON, FL, 34203
Mail Address: 5257 33RD STREET EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERACI JOHN President 5257 33RD STREET EAST, BRADENTON, FL, 34203
GERACI CATERINA Secretary 5257 33RD STREET EAST, BRADENTON, FL, 34203
GERACI JOSEPHINE P Treasurer 5257 33RD STREET EAST, BRADENTON, FL, 34203
GERACI JOSEPH Chief Executive Officer 5257 33RD STREET EAST, BRADENTON, FL, 34203
GERACI SANTOS Vice President 5257 33RD STREET EAST, BRADENTON, FL, 34203
GERACI SANTO Agent 5257 33RD STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 5257 33RD STREET EAST, BRADENTON, FL 34203 -
AMENDMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 GERACI, SANTO -
AMENDMENT 2010-03-25 - -
CANCEL ADM DISS/REV 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-07
Amendment 2019-02-05
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State