Search icon

TIRRENO CONCEPT INC.

Company Details

Entity Name: TIRRENO CONCEPT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Document Number: P11000022630
FEI/EIN Number 275340568
Address: 1150 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1150 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Spagnolo Rosario Preside Agent 1128 Charming Street, MAITLAND, FL, 32751

President

Name Role Address
SPAGNOLO ROSARIO President 1128 Charming Street, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092384 TERRAMIA BRICK OVEN ACTIVE 2023-08-08 2028-12-31 No data 1150 DOUGLAS AVENUE #1040, ALTAMONTE SPRINGS, FL, 32714
G17000099572 TERRAMIA BRICK OVEN EXPIRED 2017-08-31 2022-12-31 No data 1150 DOUGLAS AVE #1040, ALTAMONTE SPRINGS, FL, 32714
G11000025791 TERRAMIA BRICK OVEN EXPIRED 2011-03-11 2016-12-31 No data 1128 CHARMING STREET, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Spagnolo, Rosario, President No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1128 Charming Street, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-31 1150 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2012-07-31 1150 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-07
Off/Dir Resignation 2016-10-27
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State