Search icon

FRATELLI II, INC. - Florida Company Profile

Company Details

Entity Name: FRATELLI II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRATELLI II, 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: 09 Apr 2015 (10 years ago)
Document Number: P15000032846
FEI/EIN Number 47-3795981

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

Address: 3021 SWANN AVENUE, TAMPA, FL, 33609
Mail Address: PO Box 18425, TAMPA, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITALIANO JEFFREY G President 3021 SWANN AVENUE, TAMPA, FL, 33609
ITALIANO JEFFREY G Director 3021 SWANN AVENUE, TAMPA, FL, 33609
ITALIANO NELSON AII Secretary 3021 SWANN AVENUE, TAMPA, FL, 33609
ITALIANO NELSON AII Treasurer 3021 SWANN AVENUE, TAMPA, FL, 33609
ITALIANO NELSON AII Director 3021 SWANN AVENUE, TAMPA, FL, 33609
Italiano Jeffrey G Agent 3021 Swann Avenue, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 3021 SWANN AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3021 Swann Avenue, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Italiano, Jeffrey Gwyn -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State