Search icon

B & L'S BENEDETTO'S ITALIA, INC.

Company Details

Entity Name: B & L'S BENEDETTO'S ITALIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2008 (16 years ago)
Document Number: P08000110512
FEI/EIN Number 263956858
Address: 31530 Gude Road, Dade City, FL, 33525, US
Mail Address: P.O. Box 280, San Antonio, FL, 33576, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
STACY BIEDRZYCKI RENDUELES, P.A. Agent

Vice President

Name Role Address
PUMO BENNET JJr. Vice President 31530 Gude Road, Dade City, FL, 33525

President

Name Role Address
PUMO ELIZABETH H President 31530 Gude Road, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 STACY BIEDRZYCKI RENDUELES, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 31530 Gude Road, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2022-04-07 31530 Gude Road, Dade City, FL 33525 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2047 OSPREY LANE, SUITE C, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787396 TERMINATED 1000000687671 PASCO 2015-07-20 2035-07-22 $ 2,450.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State