Search icon

PICCOLA ITALIA PACKAGING COMPANY

Company Details

Entity Name: PICCOLA ITALIA PACKAGING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000027770
FEI/EIN Number 264709492
Address: 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542
Mail Address: 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PULLO ROBERT Agent 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542

Director

Name Role Address
PULLO ROBERT Director 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542

President

Name Role Address
PULLO ROBERT President 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542

Secretary

Name Role Address
PULLO ROBERT Secretary 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542

Treasurer

Name Role Address
PULLO ROBERT Treasurer 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2010-03-22 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 37502 COUNTY RD. 54 W, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-22
Domestic Profit 2009-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State