Search icon

SONS OF PALERMO, INC. - Florida Company Profile

Company Details

Entity Name: SONS OF PALERMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS OF PALERMO, INC. 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000006024
FEI/EIN Number 46-1819933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 ST. LAURENT STREET, SUITE #128, LONGWOOD, FL, 32750
Mail Address: 300 ST. LAURENT STREET, SUITE #128, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPOLLA FRANK Director 300 ST. LAURENT STREET, #128, LONGWOOD, FL, 32750
GIAMBRONE MICHAEL Director 300 ST. LAURENT STREET, #128, LONGWOOD, FL, 32750
CIPOLLA FRANK Agent 300 ST. LAURENT STREET, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007048 DOLCE ITALIA EXPIRED 2013-01-21 2018-12-31 - 300 ST. LAURENT STREET, SUITE 128, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 CIPOLLA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-02
Domestic Profit 2013-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State