Search icon

CO. TI. RESTAURANTS USA, INC.

Company Details

Entity Name: CO. TI. RESTAURANTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000063383
FEI/EIN Number 59-3211277
Address: 1325 W. COLONIAL DR., ORLANDO, FL 32804
Mail Address: 1325 W. COLONIAL DR., ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORTELLETTI, GIULIANO Agent 1325 W. COLONIAL DR., ORLANDO, FL 32804

President

Name Role Address
CORTELLETTI, GIULIANO President 1325 W. COLONIAL DR., ORLANDO, FL 32804

Secretary

Name Role Address
CORTELLETTI, GIULIANO Secretary 1325 W. COLONIAL DR., ORLANDO, FL 32804

Treasurer

Name Role Address
CORTELLETTI, GIULIANO Treasurer 1325 W. COLONIAL DR., ORLANDO, FL 32804

Director

Name Role Address
CORTELLETTI, GIULIANO Director 1325 W. COLONIAL DR., ORLANDO, FL 32804
CORTELLETTI, INGEBORG Director 1325 W. COLONIAL DR., ORLANDO, FL 32804
CORTELLETTI, MICHAEL Director 1325 W. COLONIAL DR., ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-28 CORTELLETTI, GIULIANO No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1325 W. COLONIAL DR., ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2003-03-24 1325 W. COLONIAL DR., ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1325 W. COLONIAL DR., ORLANDO, FL 32804 No data
REINSTATEMENT 1998-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000189286 LAPSED SCO-01-10723 ORANGE COUNTY 2002-04-09 2007-05-13 $4,274.18 HENRY LEE COMPANY, 3301 NW 125TH ST, MIAMI FL 33167

Documents

Name Date
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State