Entity Name: | ETTORE FIERAMOSCA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETTORE FIERAMOSCA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 21 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | P12000011000 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Liberty Street, 27th Floor, New York, NY, 10281, US |
Mail Address: | C/O REINHARDT LLP, 200 LIBERTY STREET,, NEW YORK, NY, 10281, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTINARI FABIO | Director | West End Road, Negril |
Pettinari Fabio | President | West End Road, Negril |
Pettinari Fabio | Secretary | West End Road, Negril |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 200 Liberty Street, 27th Floor, New York, NY 10281 | - |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 200 Liberty Street, 27th Floor, New York, NY 10281 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-07-29 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State