Search icon

LUDIDO, INC - Florida Company Profile

Company Details

Entity Name: LUDIDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUDIDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000032879
FEI/EIN Number 85-0933327

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

Address: 600 COURTLAND BLVD, 50, DELTONA, FL, 32738, US
Mail Address: 600 COURTLAND BLVD, 50, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANODICOLA LUIGI President 5204 PLANTATION LAKE CIR, SANFORD, FL, 32771
SCHIANODICOLA DOMENICO Vice President 5204 PLANTATION LAKE CIRCLE, SANFORD, FL, 32771
M KERMALI, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049897 ROMA PIZZA ACTIVE 2020-05-06 2025-12-31 - 600 COURTLAND BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 M Kermali CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 405 WAYMONT CT, 121, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-06-08 - -

Documents

Name Date
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-23
Amendment 2020-06-08
Domestic Profit 2020-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State