Search icon

VITO STALLONE & SON'S INC.

Company Details

Entity Name: VITO STALLONE & SON'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000092297
FEI/EIN Number 65-0956625
Mail Address: 19795 SEDGEFIELD TERRACE, BOCA RATON, FL 33498
Address: 3258 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STALLONE, JAMES Agent 12450 ANTILLE DRIVE, BOCA RATON, FL 33428

President

Name Role Address
STALLONE, JAMES President 3258 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
STALLONE, JAMES Vice President 3258 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
STALLONE, ROBERT Secretary 3258 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
STALLONE, ROBERT Treasurer 3258 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 3258 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2005-01-27 3258 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 STALLONE, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 12450 ANTILLE DRIVE, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State