Search icon

CICCIO & TONY'S WRAPPERIA, INC. - Florida Company Profile

Company Details

Entity Name: CICCIO & TONY'S WRAPPERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CICCIO & TONY'S WRAPPERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000006582
FEI/EIN Number 593492448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 157 WESTSHORE PLAZA, #157, TAMPA, FL, 33609, US
Mail Address: 157 WESTSHORE PLAZA, #157, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA JAMES President 50 ADALIA AVE, TAMPA, FL, 33629
GIGANTE JEFF Vice President 329 BAYSHORE BLVD, TAMPA, FL, 33606
REYNOLDS CHAI OM 4506 S OAK DR S-101, TAMPA, FL, 33611
REYNOLDS CHAI Agent 4506 S. OAK DR. S-101, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-10-23 REYNOLDS, CHAI -
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 4506 S. OAK DR. S-101, TAMPA, FL 33611 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 157 WESTSHORE PLAZA, #157, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1999-07-14 157 WESTSHORE PLAZA, #157, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000456909 LAPSED 02-00870 13TH JUD CIR HILLSBOROUGH COUN 2002-10-17 2007-12-02 $98,451.83 AMERICAN FREEHOLDS, C/O FRANK BARRIOS, MGR, WESTSHORE PLAZA 250 WESTSHORE PLAZA, TAMPA FL 33609

Documents

Name Date
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-22
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-07-14
Reg. Agent Change 1998-04-07
Domestic Profit 1998-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State