Search icon

SERGIO'S ITALIAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: SERGIO'S ITALIAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERGIO'S ITALIAN CUISINE, 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: 20 Sep 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000066643
FEI/EIN Number 593202969

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

Address: 2408 N ESSEX AVENUE, HERNANDO, FL, 34442
Mail Address: 2408 N ESSEX AVENUE, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOBBI FRANK Director 2408 N ESSEX AVENUE, HERNANDO, FL, 34442
PETTIT VONDA Chairman 2613 W. COSTER DR., BEVERLY HILLS, FL, 34442
VALERINO BERYLE Director 10115 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL, 34428
VALERINO BERYLE Agent 10115 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 10115 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 1997-04-24 VALERINO, BERYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000006910 LAPSED 98-2935-CA/00-00494BKC3P7 5TH JUD CIR/CITRUS CO MODIFIED 2000-06-30 2007-01-07 $86,973.40 EDWARDS, RALPH T. AND HELEN M. EDWARDS, 1571 N ABALONE TERRACE, HERNANDO, FL 34442

Documents

Name Date
REINSTATEMENT 1997-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State