Search icon

SARNELLI'S RISTORANTE, INC. - Florida Company Profile

Company Details

Entity Name: SARNELLI'S RISTORANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARNELLI'S RISTORANTE, 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S59216
FEI/EIN Number 593070495

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

Address: 2023 PARK AVENUE, ORANGE PARK, FL, 32073
Mail Address: 2023 PARK AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARNELLI ANTONIO President 2023 PARK AVENUE, ORANGE PARK, FL, 32073
SARNELLI ROSARIA Director 2023 PARK AVENUE, ORANGE PARK, FL, 32073
MATTHEWS DONALD Agent 7952 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221
SARNELLI ANTONIO Treasurer 2023 PARK AVENUE, ORANGE PARK, FL, 32073
SARNELLI ANTONIO Director 2023 PARK AVENUE, ORANGE PARK, FL, 32073
SARNELLI ROSARIA Vice President 2023 PARK AVENUE, ORANGE PARK, FL, 32073
SARNELLI ROSARIA Secretary 2023 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-29 MATTHEWS, DONALD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000884305 LAPSED 10-CA-2220 4TH JUD CIR CLAY COUNTY FL 2013-02-13 2018-05-21 $1,081,614.92 WELLS FARGO BANK, NATIONAL ASSOCIATION, 1620 E. ROSEVILLE PARKWAY, STE. 100, ROSEVILLE, CA 95661

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State