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 |
Name | Role | Address |
---|---|---|
SALUSTRI UMBERTO | Agent | 22 S BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
SALUSTRI UMBERTO | President | 22 SOUTH BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
SALUSTRI UMBERTO | Director | 22 SOUTH BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UMBERTO SALUSTRI AND PASTAMANIA, INC. VS AMERICAN EXPRESS NATIONAL BANK | 2D2020-0847 | 2020-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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