Search icon

OLIMPIU CANTILLI, INC.

Company Details

Entity Name: OLIMPIU CANTILLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000047772
FEI/EIN Number 59-3451806
Address: 128 VIKING WAY, NAPLES, FL 34110
Mail Address: 128 VIKING WAY, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KADOSH, SONJA Agent 128 VIKING WAY, NAPLES, FL 34110

President

Name Role Address
CANTILLI, OLIMPIU President 128 VIKING WAY, NAPLES, FL 34110

Vice President

Name Role Address
KADOSH, SONJA Vice President 128 VIKING WAY, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-08 128 VIKING WAY, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-08 128 VIKING WAY, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2001-11-08 128 VIKING WAY, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2001-11-08 KADOSH, SONJA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000023735 LAPSED 01-3413 CA COLLIER COUNTY CIRCUIT COURT 2001-10-19 2006-11-02 $28,020.67 GUY LAROCHE NORTH AMERICA INC, 50 WEST 57TH STREET, NEW YORK, NY 10019
J01000017778 LAPSED 01-947-CC COLLIER COUNTY COURT 2001-09-20 2006-11-08 $6,416.13 G MODA INC T/A ERREUNO USA A/K/A ERREUNO, 16 W 56TH STREET, 3RD FLOOR, NEW YORK NY 10019

Documents

Name Date
ANNUAL REPORT 2001-11-08
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-09-09
Domestic Profit Articles 1997-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State