Search icon

JOHN TRIZZANO, INC. - Florida Company Profile

Company Details

Entity Name: JOHN TRIZZANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN TRIZZANO, 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: 27 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P17000101310
FEI/EIN Number 82-3826354

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

Address: 2200 Lucien Way, Maitland, FL, 32751, US
Mail Address: 2200 Lucien Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLINO ANTHONY President 812 Baylor Dr, Deltona, FL, 32725
PELLINO ANTHONY Director 812 Baylor Dr, Deltona, FL, 32725
Anthony Pellino Agent 812 Baylor Dr, Deltona, FL, 32725
PELLINO ANTHONY Secretary 812 Baylor Dr, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2200 Lucien Way, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2025-01-17 2200 Lucien Way, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 812 Baylor Dr, Deltona, FL 32725 -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-02 - -
REGISTERED AGENT NAME CHANGED 2021-04-02 Anthony, Pellino -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-03-06
REINSTATEMENT 2021-04-02
Domestic Profit 2017-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State