Search icon

PASTAMANIA, INC.

Company Details

Entity Name: PASTAMANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P97000099587
FEI/EIN Number 650839915
Address: 22 SOUTH BLVD OF PRESIDENTS, ST ARMANDS CIRCLE, SARASOTA, FL, 34236, US
Mail Address: 22 S BLVD OF PRESIDENTS, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SALUSTRI UMBERTO Agent 22 S BLVD OF PRESIDENTS, SARASOTA, FL, 34236

President

Name Role Address
SALUSTRI UMBERTO President 22 SOUTH BLVD OF PRESIDENTS, SARASOTA, FL, 34236

Director

Name Role Address
SALUSTRI UMBERTO Director 22 SOUTH BLVD OF PRESIDENTS, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072161 LE COLONNE ACTIVE 2013-07-18 2028-12-31 No data 22 SOUTH BLVD OF PRESIDENTS, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 22 SOUTH BLVD OF PRESIDENTS, ST ARMANDS CIRCLE, SARASOTA, FL 34236 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 22 S BLVD OF PRESIDENTS, SARASOTA, FL 34236 No data
CANCEL ADM DISS/REV 2004-11-29 No data No data
CHANGE OF MAILING ADDRESS 2004-11-29 22 SOUTH BLVD OF PRESIDENTS, ST ARMANDS CIRCLE, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2004-11-29 SALUSTRI, UMBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000649982 TERMINATED 1000000723161 SARASOTA 2016-09-26 2036-09-29 $ 58,774.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000649990 TERMINATED 1000000723162 SARASOTA 2016-09-26 2036-09-29 $ 2,318.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000253247 TERMINATED 1000000000284 20031 01187 2003-05-23 2023-09-04 $ 4,146.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000253254 TERMINATED 1000000000285 20031 01186 2003-05-23 2023-09-04 $ 1,059.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
UMBERTO SALUSTRI AND PASTAMANIA, INC. VS AMERICAN EXPRESS NATIONAL BANK 2D2020-0847 2020-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000717 NC

Parties

Name UMBERTO SALUSTRI
Role Appellant
Status Active
Representations CARMEN D. LUBBECKE, ESQ.
Name PASTAMANIA, INC.
Role Appellant
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations ERIK ZOGG, ESQ., AARON BINNS, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellee's motion to dismiss is granted. This appeal is dismissed for failing to serve the initial brief as required by this court's August 17, 2020, order.
Docket Date 2020-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, MORRIS, AND BLACK
Docket Date 2020-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMERICAN EXPRESS NATIONAL BANK
Docket Date 2020-08-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 67 PAGES
Docket Date 2020-05-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's motion for reinstatement is granted. This court's April 9, 2020, order is vacated, and the appeal is reinstated.
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of UMBERTO SALUSTRI
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LUCAS, BADALAMENTI, and ROTHSTEIN-YOUAKIM
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED - SEE 5/7/2020 ORDER***This appeal is dismissed because of the appellants' failure to satisfy this court's March 9, 2020, fee order.
Docket Date 2020-04-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-04-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of UMBERTO SALUSTRI
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UMBERTO SALUSTRI
Docket Date 2020-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UMBERTO SALUSTRI AND PASTAMANIA, INC. VS AMERICAN EXPRESS NATIONAL BANK 2D2019-3301 2019-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000717 NC

Parties

Name PASTAMANIA, INC.
Role Appellant
Status Active
Name UMBERTO SALUSTRI
Role Appellant
Status Active
Representations CARMEN D. LUBBECKE, ESQ.
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s August 29, 2019, order to show cause and August 29, 2019, fee order.
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2019-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UMBERTO SALUSTRI
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State