Search icon

CITTINI CORP. - Florida Company Profile

Company Details

Entity Name: CITTINI CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITTINI CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P12000000734
FEI/EIN Number 45-4146170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1160 Southwest 74th Terrace, Plantation, FL 33317
Mail Address: 1160 Southwest 74th Terrace, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027
GUIDI, ROSANA President 1160 Sw 74th Terrace, Plantation, FL 33317
Pagliaroli, Marco Director 1160 Southwest 74th Terrace, Plantation, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041378 ATTICO SOLUTIONS ACTIVE 2023-03-30 2028-12-31 - 1160 SW 74TH TER, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1160 Southwest 74th Terrace, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-03-30 1160 Southwest 74th Terrace, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-17 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State