Search icon

PONTE VECCHIO U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: PONTE VECCHIO U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONTE VECCHIO U.S.A., 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000076812
FEI/EIN Number 593602246

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

Address: 2956 SW 34TH AVE, OCALA, FL, 34474-8401
Mail Address: 2956 SW 34TH AVE, OCALA, FL, 34474-8401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACI PAOLO President 2956 SW 34TH AVE, OCALA, FL, 344748401
PACI PAOLO Secretary 2956 SW 34TH AVE, OCALA, FL, 344748401
PACI PAOLO Treasurer 2956 SW 34TH AVE, OCALA, FL, 344748401
PACI PAOLO Director 2956 SW 34TH AVE, OCALA, FL, 344748401
PACI SARAH L Director 2956 SW 34TH AVE, OCALA, FL, 344748401
PACI PAOLO Agent 2956 SW 34TH AVE, OCALA, FL, 344748401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122556 S.P. CATTLE CO. EXPIRED 2014-12-08 2019-12-31 - 2956 SW 34TH AVE CIRCLE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 2956 SW 34TH AVE, OCALA, FL 34474-8401 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2956 SW 34TH AVE, OCALA, FL 34474-8401 -
CHANGE OF MAILING ADDRESS 2012-01-10 2956 SW 34TH AVE, OCALA, FL 34474-8401 -
REINSTATEMENT 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-10-27
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State