Search icon

STAMPA DI TORO, INC.

Company Details

Entity Name: STAMPA DI TORO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000100464
FEI/EIN Number NOT APPLICABLE
Address: 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611
Mail Address: 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIRANDA FRANK Agent 703 SWANN AVENUE, TAMPA, FL, 33606

President

Name Role Address
WAKSMAN SERGIO J President 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Vice President

Name Role Address
WAKSMAN SERGIO S Vice President 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Secretary

Name Role Address
WAKSMAN SERGIO J Secretary 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Treasurer

Name Role Address
WAKSMAN SERGIO J Treasurer 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Chief Operating Officer

Name Role Address
WAKSMAN SERGIO J Chief Operating Officer 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Chief Information Officer

Name Role Address
WAKSMAN SERGIO J Chief Information Officer 4306 W KNIGHTS AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 4306 W KNIGHTS AVENUE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2009-07-20 4306 W KNIGHTS AVENUE, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-07-20
Domestic Profit 2008-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State