Search icon

LITTLE SICILY, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE SICILY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE SICILY, 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: 09 May 1991 (34 years ago)
Document Number: S51255
FEI/EIN Number 593067773

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

Address: 1724 8TH AVENUE, TAMPA, FL, 33605, UN
Mail Address: 606 S. DAKOTA AVE, TAMPA, FL, 33606, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URSO FRANC President 606 S. DAKOTA AVE, TAMPA, FL, 33606
URSO ROSALIA Vice President 606 S. Dakota Avenue, Tampa, FL, 33606
URSO SAL Secretary 11405 W QUEENSWAY DR, TEMPLE TERRACE, FL, 33617
URSO SAL Treasurer 11405 W QUEENSWAY DR, TEMPLE TERRACE, FL, 33617
URSO FRANC Agent 606 S. DAKOTA AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1724 8TH AVENUE, TAMPA, FL 33605 UN -
REGISTERED AGENT NAME CHANGED 2004-02-01 URSO, FRANC -
CHANGE OF MAILING ADDRESS 2001-05-11 1724 8TH AVENUE, TAMPA, FL 33605 UN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 606 S. DAKOTA AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State