Entity Name: | ITALIAN TOUCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITALIAN TOUCH, 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: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P96000026492 |
FEI/EIN Number |
593413325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8211 46TH AVE NO, SAINT PETERSBURG, FL, 33709 |
Mail Address: | 4900 26TH AVENUE NORTH, ST., PETERSBURG, FL, 33710 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVARESE MICHELE | President | 4900 26TH AVE NORTH, ST PETERSBURG, FL |
SAVARESE MICHELE | Agent | 4900 26TH AVENUE NORTH, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | - | - |
REINSTATEMENT | 2011-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-18 | 8211 46TH AVE NO, SAINT PETERSBURG, FL 33709 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-18 |
REINSTATEMENT | 2011-05-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State