Search icon

LA-TAVOLA, INC.

Company Details

Entity Name: LA-TAVOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000005128
Address: 3422 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062
Mail Address: 3422 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZA SEBASTIANO Agent 3191 LEAMINGTON STREET, PORT CHARLOTTE, FL, 33980

President

Name Role Address
TERRANO MICHAEL President 220 SW 32ND AVENUE, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
TERRANO MICHAEL Vice President 220 SW 32ND AVENUE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900322 CAFFE ALMARE EXPIRED 2009-02-25 2014-12-31 No data 3422 E. ALANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-14 No data No data
AMENDMENT 2009-04-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000015680 ACTIVE 1000000195273 BROWARD 2011-01-10 2031-01-12 $ 622.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2009-08-14
Amendment 2009-04-09
Domestic Profit 2009-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State