Search icon

THAT'S AMORE, INC. - Florida Company Profile

Company Details

Entity Name: THAT'S AMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAT'S AMORE, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000007434
FEI/EIN Number 593367457

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

Address: 4245 HENDERSON BLVD., TAMPA, FL, 33629-5610
Mail Address: 4245 HENDERSON BLVD., TAMPA, FL, 33629-5610
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIVANO LINDA President 8613 BARKWOOD PLACE, TAMPA, FL, 33615
JORGE ROBERT Vice President 2901 W. DOUGLAS STREET, TAMPA, FL, 33607
CAIVANO LINDA Agent 4245 W. HENDERSON BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-29 4245 HENDERSON BLVD., TAMPA, FL 33629-5610 -
CHANGE OF MAILING ADDRESS 2003-09-29 4245 HENDERSON BLVD., TAMPA, FL 33629-5610 -
REGISTERED AGENT NAME CHANGED 2003-09-29 CAIVANO, LINDA -

Documents

Name Date
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-05-03
Reg. Agent Change 2003-09-29
Reg. Agent Resignation 2003-08-29
Off/Dir Resignation 2003-08-25
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State