Search icon

SALVATORE PIZZA & PASTA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SALVATORE PIZZA & PASTA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALVATORE PIZZA & PASTA, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P94000034102
FEI/EIN Number 650486807

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

Address: 1550 W 84 STREET, SUITE 1, HIALEAH, FL, 33014, US
Mail Address: 1550 W 84 STREET, SUITE 1, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUADRITO MASSIMILIANO President 1550 W 84 STREET, HIALEAH, FL, 33014
SQUADRITO MASSIMILIANO Secretary 1550 W 84 STREET, HIALEAH, FL, 33014
SQUADRITO MASSIMILIANO Agent 1550 W 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1550 W 84 STREET, SUITE 7, HIALEAH, FL 33014 -
AMENDMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 SQUADRITO, MASSIMILIANO -
AMENDMENT 2019-04-04 - -
REINSTATEMENT 2010-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-07-22 - -
REINSTATEMENT 2000-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-06-23 1550 W 84 STREET, SUITE 1, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
Amendment 2021-02-08
AMENDED ANNUAL REPORT 2020-07-08
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-03-19
Off/Dir Resignation 2020-02-06
Amendment 2019-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State