Search icon

ITALIA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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