Search icon

GENUINE ITALIAN PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: GENUINE ITALIAN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENUINE ITALIAN PRODUCTS, 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: 17 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000033407
Address: 800 W AVENUE STE 815, MIAMI BEACH, FL, 33139
Mail Address: 800 W AVENUE STE 815, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENTA RICCARDO Director VIA ARIANA 19, 00049 VELLETRI ROME ITALY
TRENTA RICCARDO Vice President VIA ARIANA 19, 00049 VELLETRI ROME ITALY
TRENTA GIULIANO Director VIA ARIANA 19, 00049 VELLETRI ROME ITALY
PERUGINI PAOLO Secretary 800 W AVENUE STE 815, MIAMI BEACH, FL, 33139
PERUGINI PAOLO Director 800 W AVENUE STE 815, MIAMI BEACH, FL, 33139
MARULLO RICCARDO Treasurer VIA FARNESINA #212, 00194 ROME ITALY
MARULLO RICCARDO Director VIA FARNESINA #212, 00194 ROME ITALY
LEGGERI DANTE President LARGO OLGIATA 15, ROME ITALY
LEGGERI DANTE Director LARGO OLGIATA 15, ROME ITALY
PERUGINI PAOLO Agent 800 W AVENUE STE 815, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State