Search icon

ITALICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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