Search icon

FABBROMARIOMARESCA, INC.

Company Details

Entity Name: FABBROMARIOMARESCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P10000031961
FEI/EIN Number 272502781
Address: 3462 SW Deggeller Court, PALM CITY, FL, 34990, US
Mail Address: 3462 SW Deggeller Court, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MARESCA LUIGI President 3462 SW Deggeller Court, PALM CITY, FL, 34990

Vice President

Name Role Address
Ingegnoli Cristina Vice President 3462 SW Deggeller Court, PALM CITY, FL, 34990

Secretary

Name Role Address
Maresca Martina I Secretary 3462 SW Deggeller Court, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015706 VINAIOCAPRESE EXPIRED 2014-02-13 2019-12-31 No data 2048 SW OAK RIDGE ROAD, PALM CITY, FL, 34990
G10000065038 VINES EXPIRED 2010-07-14 2015-12-31 No data 2048 SW OAK RIDGE ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 3462 SW Deggeller Court, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2015-03-30 3462 SW Deggeller Court, PALM CITY, FL 34990 No data
REINSTATEMENT 2012-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State