Search icon

PENNE GIACOMO'S, INC. - Florida Company Profile

Company Details

Entity Name: PENNE GIACOMO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENNE GIACOMO'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: 08 Feb 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000012569
FEI/EIN Number 650646027

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

Mail Address: C/O MAS, P.O. BOX 771210, CORAL SPRINGS, FL, 33077-1210
Address: 1705 S. FEDERAL HIGHWAY, STORES A1-A2, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALICCHIO ANGELO President 23277 BARWOOD LANE, BOCA RATON, FL, 33428
CALICCHIO ANGELO Treasurer 23277 BARWOOD LANE, BOCA RATON, FL, 33428
CALICCHIO ANGELO Director 23277 BARWOOD LANE, BOCA RATON, FL, 33428
CALICCHIO ANTHONY Director 5517 PACIFIC BLVD #4416, BOCA RATON, FL, 33433
CALICCHIO ANTHONY Vice President 5517 PACIFIC BLVD #4416, BOCA RATON, FL, 33433
CALICCHIO ANTHONY President 5517 PACIFIC BLVD #4416, BOCA RATON, FL, 33433
CALICCHIO ANTHONY Secretary 5517 PACIFIC BLVD #4416, BOCA RATON, FL, 33433
MILLER JOSEPH E Agent C/O MAS, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 1705 S. FEDERAL HIGHWAY, STORES A1-A2, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 1997-06-09 1705 S. FEDERAL HIGHWAY, STORES A1-A2, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1997-06-09 MILLER, JOSEPH E -
REGISTERED AGENT ADDRESS CHANGED 1997-06-09 C/O MAS, 210 UNIVERSITY DRIVE SUITE 502, CORAL SPRINGS, FL 33077 -

Documents

Name Date
ANNUAL REPORT 1997-06-09
DOCUMENTS PRIOR TO 1997 1996-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State