Entity Name: | CIVITANO BREAD DELIVERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2019 (5 years ago) |
Document Number: | P16000004699 |
FEI/EIN Number | 81-1150389 |
Address: | 5800 20th terrace, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5800 20th terrace, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIVITANO PAUL | Agent | 5800 20th terrace, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
CIVITANO PAUL | President | 5800 20th terrace, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
FANTACI SHARON | Vice President | 5800 20TH TERRACE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-09-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 5800 20th terrace, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 5800 20th terrace, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 5800 20th terrace, Fort Lauderdale, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
Amendment | 2019-09-06 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
Domestic Profit | 2016-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State