Search icon

IL PETRARO FARMER'S MARKET, INC. - Florida Company Profile

Company Details

Entity Name: IL PETRARO FARMER'S MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IL PETRARO FARMER'S MARKET, 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: 21 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: P17000017114
FEI/EIN Number 81-5482854

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

Address: 7004 MAUNA LOA BLVD, SARASOTA, FL, 34241, US
Mail Address: 7004 MAUNA LOA BLVD, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giannotti Maria President 7004 MAUNA LOA BLVD, SARASOTA, FL, 34241
Giannotti Maria Agent 7004 MAUNA LOA BLVD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Giannotti, Maria -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 7004 MAUNA LOA BLVD, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 7004 MAUNA LOA BLVD, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2020-03-09 7004 MAUNA LOA BLVD, SARASOTA, FL 34241 -
AMENDMENT 2018-10-15 - -
AMENDMENT 2018-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-12
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-16
Amendment 2018-10-15
Amendment 2018-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State