Search icon

BUFALITALY, INC.

Company Details

Entity Name: BUFALITALY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2014 (10 years ago)
Date of dissolution: 16 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2022 (3 years ago)
Document Number: P14000084596
FEI/EIN Number 47-2076509
Address: 7921 Venture Center Way, Boynton Beach, FL, 33437, US
Mail Address: 7921 Venture Center Way, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Giuseppe Bianchini Agent 7921 Venture Center Way, Boynton Beach, FL, 33437

Director

Name Role Address
BIANCHINI GIUSEPPE Director 7921 Venture Center Way, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 7921 Venture Center Way, #1101, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-07-23 7921 Venture Center Way, #1101, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 7921 Venture Center Way, #1101, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 Giuseppe, Bianchini No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000535823 LAPSED 502017CA009947XXXXMB PALM BEACH CO 2018-07-25 2023-08-07 $220,181.99 G & I VIII SHERBROOKE, LLC, C/O RCG VENTURES, LLC, 3060 PEACHTREE ROAD, N.W. SUITE 400, ATLANTA, GA 30305

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-16
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-09-20
AMENDED ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State