Search icon

ITAL-CAL HORSE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ITAL-CAL HORSE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITAL-CAL HORSE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1991 (34 years ago)
Document Number: S30661
FEI/EIN Number 650267654

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

Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Address: 1092 SCARLET OAK STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANELLI NICHOLAS President 1092 SCARLET OAK ST., HOLLYWOOD, FL, 33019
ROMANELLI NICHOLAS Director 1092 SCARLET OAK ST., HOLLYWOOD, FL, 33019
ROMANELLI WILLIAM Director 1092 SCARLET OAK STREET, HOLLYWOOD, FL, 33019
ROMANELLI WILLIAM Secretary 1092 SCARLET OAK STREET, HOLLYWOOD, FL, 33019
BERNSTEIN JEFFREY A Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 1092 SCARLET OAK STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 150 SE 2ND AVE, SUITE 601, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 1092 SCARLET OAK STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2004-04-14 BERNSTEIN, JEFFREY AESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State