Search icon

SUN OF TUSCANY CORP.

Company Details

Entity Name: SUN OF TUSCANY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 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: P09000068780
FEI/EIN Number 460523108
Address: 8621 US HWY 1, PORT ST LUCIE, FL, 34952
Mail Address: 8621 US HWY 1, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBARDI GIUSEPPE Agent 8621 US HIGHWAY 1, PORT ST. LUCIE, FL, 34952

President

Name Role Address
LOMBARDI GIUSEPPE President 1809 E SANDERLING LANE, BLDG 13B, FORT PIERCE, FL, 34982

Director

Name Role Address
LOMBARDI GIUSEPPE Director 1809 E SANDERLING LANE, BLDG 13B, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
FERRACUTI DORIANA Treasurer 1809 E SANDERLING LANE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045816 RISTORANTE LOMBARDI EXPIRED 2010-05-25 2015-12-31 No data 1809 E SANDERLING LANE, BLDG 19B, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-10 8621 US HWY 1, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 8621 US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 8621 US HWY 1, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-27
Domestic Profit 2009-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State