Search icon

IL GELATO, INC.

Company Details

Entity Name: IL GELATO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1996 (29 years ago)
Date of dissolution: 09 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: P96000042991
FEI/EIN Number 59-3397774
Address: 10562 W. EMERALD COAST PKWY, #118, SANDESTIN, FL 32541
Mail Address: 1785 FIM BLVD., FT. WALTON BEACH, FL 32547
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
TREMOLINI, GUIDO Agent 1785 FIM BLVD., FT. WALTON BEACH, FL 32547

President

Name Role Address
TREMOLINI, GUIDO President 1785 FIM BLVD., FT. WALTON BEACH, FL 32547

Vice President

Name Role Address
FARONI, SIMONA Vice President 1785 FIM BLVD., FT. WALTON BEACH, FL 32547

Secretary

Name Role Address
FARONI, SIMONA Secretary 1785 FIM BLVD., FT. WALTON BEACH, FL 32547

Treasurer

Name Role Address
FARONI, SIMONA Treasurer 1785 FIM BLVD., FT. WALTON BEACH, FL 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-09 No data No data
CHANGE OF MAILING ADDRESS 2008-04-24 10562 W. EMERALD COAST PKWY, #118, SANDESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1785 FIM BLVD., FT. WALTON BEACH, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 10562 W. EMERALD COAST PKWY, #118, SANDESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State