Search icon

FRECCIA ROSSA INVESTMENT, INC.

Company Details

Entity Name: FRECCIA ROSSA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P12000083493
FEI/EIN Number 90-0895247
Address: 20 N ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 20 N ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIETROPAOLO GRAZIANO Agent 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
PIETROPAOLO GRAZIANO ADr. Director 20 N ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
PIETROPAOLO GRAZIANO ADr. President 15263 NIGHT HERON DR, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
CICIRELLO ADA M Vice President 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
PIETROPAOLO GRAZIANO ADr. Secretary 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Treasurer

Name Role Address
PIETROPAOLO GRAZIANO ADr. Treasurer 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 20 N ORANGE AVENUE, UNIT 1100, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 20 N ORANGE AVENUE, UNIT 1100, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 20 N ORANGE AVENUE, UNIT 1100, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2016-01-14 PIETROPAOLO, GRAZIANO No data
REINSTATEMENT 2013-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State