Search icon

TUSCANY, INC.

Company Details

Entity Name: TUSCANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1997 (28 years ago)
Document Number: S47771
FEI/EIN Number 59-3066993
Mail Address: P.O. BOX 410457, MELBOURNE, FL 32941-0457
Address: 10090 S. Tropical Trl, Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOLENO, RONALD J Agent 10090 S. Tropical Trl, Merritt Island, FL 32952

President

Name Role Address
FOLENO, RONALD President P.O. Box 40457, MELBOURNE, FL 32941

Director

Name Role Address
Knudson, Wendy Director P.O. BOX 410457, MELBOURNE, FL 32941-0457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 10090 S. Tropical Trl, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 10090 S. Tropical Trl, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 FOLENO, RONALD J No data
NAME CHANGE AMENDMENT 1997-04-28 TUSCANY, INC. No data
CHANGE OF MAILING ADDRESS 1994-09-23 10090 S. Tropical Trl, Merritt Island, FL 32952 No data
REINSTATEMENT 1994-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022515 LAPSED 05 2002 CA 006503 18TH JUDICIAL CIRCUIT COURT 2004-08-26 2009-10-11 $47722.97 JOSEPH W. COUTURIER AND LINDA K. COUTURIER, 110 WOODS SOUTH, MERRITT ISLAND, FL 32952

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State