Search icon

ETTORE FIERAMOSCA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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