Search icon

LUIGI'S TASTES OF ITALY, INC.

Company Details

Entity Name: LUIGI'S TASTES OF ITALY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1999 (26 years ago)
Date of dissolution: 07 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: P99000059040
FEI/EIN Number 59-3598720
Address: 327 DILLON CT., ORANGE PARK, FL 32073
Mail Address: 327 DILLON CT., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO, THOMAS C Agent 1700 WELLS RD. STE 5, ORANGE PARK, FL 32073

President

Name Role Address
CHIAIA, DEBBIE President 327 DILLON CT., ORANGE PARK, FL 32073

Treasurer

Name Role Address
CHIAIA, DEBBIE Treasurer 327 DILLON CT., ORANGE PARK, FL 32073

Director

Name Role Address
CHIAIA, DEBBIE Director 327 DILLON CT., ORANGE PARK, FL 32073
CHIAIA, LUIGI Director 327 DILLON CT., ORANGE PARK, FL 32073

Vice President

Name Role Address
CHIAIA, LUIGI Vice President 327 DILLON CT., ORANGE PARK, FL 32073

Secretary

Name Role Address
CHIAIA, LUIGI Secretary 327 DILLON CT., ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000252033 TERMINATED 1000000001160 2249 0055 2003-08-18 2008-09-03 $ 16,821.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORAPVDWN 2006-04-07
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State