Search icon

PICCOLO IMPORTS, INC.

Company Details

Entity Name: PICCOLO IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1993 (31 years ago)
Date of dissolution: 01 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2002 (23 years ago)
Document Number: P93000087863
FEI/EIN Number 52-1506630
Address: 11503 GIBRALTAR PLACE, TAMPA, FL 33617
Mail Address: 11503 GIBRALTAR PLACE, TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PICCOLO, JOSEPH S Agent 11503 GIBRALTAR PLACE, TAMPA, FL 33617

President

Name Role Address
PICCOLO, JOSEPH S President 11503 GIBRALTAR PLACE, TAMPA, FL 33617

Treasurer

Name Role Address
PICCOLO, JOSEPH S Treasurer 11503 GIBRALTAR PLACE, TAMPA, FL 33617

Director

Name Role Address
PICCOLO, JOSEPH S Director 11503 GIBRALTAR PLACE, TAMPA, FL 33617
PICCOLO, NORMA W Director 11503 GIBRALTAR PLACE, TAMPA, FL 33617

Secretary

Name Role Address
PICCOLO, NORMA W Secretary 11503 GIBRALTAR PLACE, TAMPA, FL 33617

Vice President

Name Role Address
PICCOLO, NORMA W Vice President 11503 GIBRALTAR PLACE, TAMPA, FL 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 11503 GIBRALTAR PLACE, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2001-02-05 11503 GIBRALTAR PLACE, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 11503 GIBRALTAR PLACE, TAMPA, FL 33617 No data

Documents

Name Date
Voluntary Dissolution 2002-07-01
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State