Entity Name: | FRATELLI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P13000008147 |
FEI/EIN Number | 20-1354336 |
Address: | 1856 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293 |
Mail Address: | 1856 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRICANO JENNIFER | Agent | 1227 SOUTPORT DR, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
FRICANO ANTHONY | President | 1856 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133148 | TONY"S CHICAGO BEEF SOUTHSIDE | ACTIVE | 2020-10-13 | 2025-12-31 | No data | 1856 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | FRICANO, JENNIFER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State