Search icon

SAN GIUSEPPE, INC. - Florida Company Profile

Company Details

Entity Name: SAN GIUSEPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN GIUSEPPE, 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: 13 Nov 1990 (34 years ago)
Date of dissolution: 08 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: S12910
FEI/EIN Number 650231740

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

Address: 2041 9TH ST. NORTH, NAPLES, FL, 34102
Mail Address: 2041 9TH ST. NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALANO, ANNA Director 2041 9TH ST. N., NAPLES, FL, 34102
CATALANO, ANNA President 2041 9TH ST. N., NAPLES, FL, 34102
D'AGOSTINO, LOUIS D. Agent 2041 9TH ST N, NAPLES, FL, 34102
CATALANO GIROLAMA Vice President 2041 9TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-08 - -
CANCEL ADM DISS/REV 2006-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 2041 9TH ST. NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2006-03-22 2041 9TH ST. NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 2041 9TH ST N, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2006-12-08
REINSTATEMENT 2006-03-22
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State