Entity Name: | ANDCOSTA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDCOSTA USA, 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: |
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: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | P14000047381 |
FEI/EIN Number |
47-1014939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NORDHOFF PLACE, NEW JERSEY, NJ, 07631, US |
Mail Address: | 500 NORDHOFF PLACE, NEW JERSEY, NJ, 07631, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANNIER LUIGI | President | 6917 Collins Ave, MIAMI, FL, 33141 |
ZANNIER LUIGI | Vice President | 6917 Collins Ave, MIAMI, FL, 33141 |
ZANNIER LUIGI | Secretary | 6917 Collins Ave, MIAMI, FL, 33141 |
ZANNIER LUIGI | Treasurer | 6917 Collins Ave, MIAMI, FL, 33141 |
Zannier Luigi | Agent | 6917 Collins Ave, MIAMI, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 500 NORDHOFF PLACE, SUITE 5, NEW JERSEY, NJ 07631 | - |
CHANGE OF MAILING ADDRESS | 2022-10-07 | 500 NORDHOFF PLACE, SUITE 5, NEW JERSEY, NJ 07631 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-07 | 6917 Collins Ave, Apt 1614, MIAMI, FL 33141 | - |
REINSTATEMENT | 2019-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | Zannier, Luigi | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-04-12 |
Domestic Profit | 2014-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State