Entity Name: | ETTORE FIERAMOSCA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
PETTINARI FABIO | Director | West End Road, Negril |
Name | Role | Address |
---|---|---|
Pettinari Fabio | President | West End Road, Negril |
Name | Role | Address |
---|---|---|
Pettinari Fabio | Secretary | West End Road, Negril |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 200 Liberty Street, 27th Floor, New York, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 200 Liberty Street, 27th Floor, New York, NY 10281 | No data |
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 Feb 2025
Sources: Florida Department of State