Search icon

AGOSTINO'S INC. - Florida Company Profile

Company Details

Entity Name: AGOSTINO'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGOSTINO'S 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000088218
FEI/EIN Number 650641200

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

Address: 3078 NO. TAMIAMI TRAIL, NAPLES, FL, 34103, US
Mail Address: 3078 NO. TAMIAMI TRAIL, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIACQUA PHILIP Secretary 136 HICKORY RD, NAPLES, FL, 34108
SCIACQUA DAVID President 136 HICKORY RD, NAPLES, FL, 34108
SCIACQUA GUS G Agent 3078 NO. TAMIAMI TRAIL, NAPLES, FL, 34103
SCIACQUA, GUS G. Secretary 136 HICKORY RD, NAPLES, FL, 34108
SCIACQUA, GUS G. Treasurer 136 HICKORY RD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108083 INTERIORS BY AGOSTINO'S EXPIRED 2010-11-29 2015-12-31 - 3078 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 3078 NO. TAMIAMI TRAIL, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 3078 NO. TAMIAMI TRAIL, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-02-09 3078 NO. TAMIAMI TRAIL, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000626071 TERMINATED 11-123-D7 LEON 2016-08-10 2021-09-22 $1,476.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State