Search icon

COLETTI INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: COLETTI INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLETTI INTERNATIONAL CORPORATION 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: 16 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 1997 (28 years ago)
Document Number: P95000047908
FEI/EIN Number 650587218

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

Mail Address: 10773 NW 58th Street, U-502, Doral, FL, 33178, US
Address: 8324 NW 115th Ct, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINI LEONARDO President 10773 NW 58th Street, Doral, FL, 33178
D'AGOSTINI LEONARDO Agent 10773 NW 58th Street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 8324 NW 115th Ct, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-22 8324 NW 115th Ct, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 10773 NW 58th Street, U-502, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-02-24 D'AGOSTINI, LEONARDO -
REINSTATEMENT 1997-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State