Entity Name: | ITALICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITALICA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2006 (19 years ago) |
Document Number: | P96000088270 |
FEI/EIN Number |
650706796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DITERLIZZI JORGE | Director | 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149 |
BRETON OLGA | Director | 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | CORPORATE MAINTENANCE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 1000 BRICKELL AVE, 400, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 200 OCEAN LANE DRIVE, UNIT 1107, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 200 OCEAN LANE DRIVE, UNIT 1107, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State