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 |
Name | Role |
---|---|
STACY BIEDRZYCKI RENDUELES, P.A. | Agent |
Name | Role | Address |
---|---|---|
PUMO BENNET JJr. | Vice President | 31530 Gude Road, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
PUMO ELIZABETH H | President | 31530 Gude Road, Dade City, FL, 33525 |
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 |
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 |
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