Entity Name: | ITALIA CUISINE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITALIA CUISINE CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P14000032495 |
FEI/EIN Number |
47-3986002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 Vineland Road, Orlando, FL, 32811, US |
Mail Address: | 11174 LEDGEMENT LANE, WINDERMERE, FL, 34786 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAGATI MARIA P | President | 11174 LEDGEMENT LANE, WINDERMERE, FL, 34786 |
SANTAGATI MARIA P | Director | 11174 LEDGEMENT LANE, WINDERMERE, FL, 34786 |
SANTAGATI MARIA P | Agent | 11174 LEDGEMENT LANE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 3601 Vineland Road, Suite 1, Orlando, FL 32811 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SANTAGATI, MARIA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State