Entity Name: | ITALIA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITALIA ENTERPRISES, 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 Jul 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P98000064118 |
FEI/EIN Number |
650901216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 CRANDON BLVD., SUITE 306A, KEY BISCAYNE, FL, 33149 |
Mail Address: | 104 CRANDON BLVD., SUITE 306A, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ GAIL | President | 444 BRICKELL AVE, STE 51-103, MIAMI, FL, 33131 |
LOPEZ GAIL | Agent | 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 104 CRANDON BLVD., SUITE 306A, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 104 CRANDON BLVD., SUITE 306A, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-23 | 104 CRANDON BLVD, SUITE 306A, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2000-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000210710 | LAPSED | 01-3501 CC 05 | COUNTY COURT MIAMI-DADE COUNTY | 2002-04-12 | 2007-06-10 | $13,276.27 | RICHARD SPRADLING AND MARTHA SPRADLING, 7095 SW 47 STREET, MIAMI FL 33155 |
J02000168439 | LAPSED | 01-29051 CA 02 | MIAMI-DADE CIRCUIT COURT | 2002-04-09 | 2007-04-30 | $23445.66 | AMERICAN EXPRESS TRAVEL RELATED SEV. CO. INC., C/O DAVID L. KESSLER, ESQ., 12515 N. KENDALL DR., #304, MIAMI, FL 33196 |
J01000082574 | LAPSED | 01013130007 | 20035 02714 | 2001-11-26 | 2021-12-21 | $ 462.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-23 |
REINSTATEMENT | 2000-10-25 |
ANNUAL REPORT | 1999-05-10 |
Domestic Profit | 1998-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State