Search icon

GINO'S TRATTORIA PER TUTTI OF AVE MARIA, INC. - Florida Company Profile

Company Details

Entity Name: GINO'S TRATTORIA PER TUTTI OF AVE MARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINO'S TRATTORIA PER TUTTI OF AVE MARIA, 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: 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P15000080675
FEI/EIN Number 47-5203503

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

Address: 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142, US
Mail Address: 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGNACIO JOSCALE Director 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142
IGNACIO JOSCALE Agent 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
AMENDMENT 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 5080 ANNUNCIATION CIRCLE, STE 107, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2018-01-05 5080 ANNUNCIATION CIRCLE, STE 107, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2018-01-05 IGNACIO, JOSCALE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000334363 ACTIVE 1000000864862 COLLIER 2020-10-02 2040-10-21 $ 3,333.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-18
Amendment 2018-01-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State