Search icon

ENI USA R&M CO. INC. - Florida Company Profile

Company Details

Entity Name: ENI USA R&M CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 May 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P14438
FEI/EIN Number 133399679

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

Address: 485 MADISON AVENUE, NEW YORK, NY, 10022
Mail Address: 485 MADISON AVENUE, NEW YORK, NY, 10022
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARACCIOLO COSIMO Vice President 485 MADISON AVENUE, NEW YORK, NY, 10022
RATTI PASQUA Vice President 485 MADISON AVENUE, NEW YORK, NY, 10022
GIANFRANCO MOSCONI Chief Executive Officer 485 MADISON AVE, NEW YORK, NY, 10022
VISCUSI ENZO Director 485 MADISON AVE, NEW YORK, NY, 10022
MARIANO BALDONI Director 485 MADISON AVE, NEW YORK, NY, 10022
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2010-04-02 ENI USA R&M CO. INC. -
REINSTATEMENT 2009-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 485 MADISON AVENUE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2009-03-24 485 MADISON AVENUE, NEW YORK, NY 10022 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-07-15
Name Change 2010-04-02
Reinstatement 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State