Entity Name: | SCHIANO BROTHERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000029514 |
FEI/EIN Number | 38-3968817 |
Address: | 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771 |
Mail Address: | 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schiano Di Cola, Vincenzo A | Agent | 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SCHIANO DI COLA, VINCENZO A | President | 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
LUBRANO, ANGELA | Vice President | 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047018 | ROMA PIZZA | EXPIRED | 2015-05-11 | 2020-12-31 | No data | 5953 TOPHER TRAIL, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | Schiano Di Cola, Vincenzo A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000113591 | ACTIVE | 2020-CA-002625-15-K | 18TH JUDICIAL CIRCUIT,SEMINOLE | 2021-03-17 | 2026-03-17 | $487625.91 | SEMINOLE MALL REALTY HOLDING, LLC, 1010 NORTHERN BLVD, SUITE 212, GREAT NECK, NY 11021 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-15 |
Domestic Profit | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6719777708 | 2020-05-01 | 0491 | PPP | 248 TOWNE CENTER CIR, SANFORD, FL, 32771-7409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State