Entity Name: | ORSINI S.P.Q.R., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | P08000098326 |
FEI/EIN Number | 263656946 |
Address: | 333 Tamiami Trail S, Venice, FL, 34285, US |
Mail Address: | 333 Tamiami Trail S, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAW OFFICES OF MARC J. MILES, P.A. | Agent |
Name | Role | Address |
---|---|---|
ORSINI PENTA KIM | Chief Executive Officer | 333 Tamiami Trail S, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
JARRETT DAMIEN J | Vice President | 5 Hillside Avenue, Salem, MA, 01970 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08358900183 | ORSINI S.P.Q.R., INC. | EXPIRED | 2008-12-23 | 2013-12-31 | No data | 6765 MILANI STREET, LAKE WORTH, FL, 33467 |
G08358900196 | ORSINI S.P.Q.R. | EXPIRED | 2008-12-23 | 2013-12-31 | No data | 6765 MILANI STREET, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 333 Tamiami Trail S, Suite 219, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 333 Tamiami Trail S, Suite 219, Venice, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | Law Offices of Marc J. Miles, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 333 Tamiami Trail S, Suite 219, Venice, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State