Entity Name: | FLORIDA CIGARS FROM YBOR CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Feb 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000012841 |
FEI/EIN Number | 59-3386395 |
Address: | 2017 W. 7TH AVE, TAMPA, FL 33605 |
Mail Address: | 2017 W. 7TH AVE, TAMPA, FL 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERLITA, ANGELO M | Agent | 610 AZEELE STREET, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
FERLITA, ANGELO M. | Vice President | 610 AZEELE ST., TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
FERLITA, SAM P | President | 628 DRIVE HILLS DR., TEMPLE TERRACE, FL 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 2017 W. 7TH AVE, TAMPA, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-14 | 2017 W. 7TH AVE, TAMPA, FL 33605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-20 |
ANNUAL REPORT | 1997-06-05 |
DOCUMENTS PRIOR TO 1997 | 1996-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State