Entity Name: | IL TAVOLO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000088485 |
FEI/EIN Number | 81-4344132 |
Address: | 3429 DELTONA BLVD, SPRING HILL, FL, 34606, US |
Mail Address: | 3429 DELTONA BLVD, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVICIOS LATINO CORP | Agent | 4202 W WATERS AVENUE, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
TANGARI ENRIQUE | President | 3429 DELTONA BLVD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
PAPE SARA E | Vice President | 3429 DELTONA BLVD, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
ARTICLES OF CORRECTION | 2016-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | SEVICIOS LATINO CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 4202 W WATERS AVENUE, SUITE 4, TAMPA, FL 33614 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
Articles of Correction | 2016-11-14 |
Domestic Profit | 2016-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State