Search icon

PARENTE ENTERPRISES CORPORATION

Company Details

Entity Name: PARENTE ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000058114
FEI/EIN Number 84-2543366
Address: 1071 Trace pl., Lakeland, FL, 33813, US
Mail Address: 1071 Trace pl., Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Pasquale parente Agent 1071 Trace pl., Lakeland, FL, 33813

Chief Executive Officer

Name Role Address
Parente Pasquale Chief Executive Officer 1071 Trace pl., Lakeland, FL, 33813

Chief Operating Officer

Name Role Address
Parente Marina S Chief Operating Officer 1071 Trace pl., Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082148 MOTOR CITY PASTA COMPANY EXPIRED 2019-08-02 2024-12-31 No data 4236 E NEBRASKA LANE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 1071 Trace pl., Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2020-07-19 1071 Trace pl., Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2020-07-19 Pasquale parente No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 1071 Trace pl., Lakeland, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247902 ACTIVE 1000000889250 CITRUS 2021-05-17 2041-05-19 $ 2,594.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000099865 ACTIVE 1000000879068 CITRUS 2021-03-01 2041-03-03 $ 6,015.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-07-19
Domestic Profit 2019-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State