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. |
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 |
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 |
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 |
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 | - |
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