Search icon

POSITANO SR, INC. - Florida Company Profile

Company Details

Entity Name: POSITANO SR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITANO SR, 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: 30 Aug 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S77610
FEI/EIN Number 650297896

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

Address: 675 EVENING END RD, ONEONTH, NY, 13820, US
Mail Address: P O BOX 922, ONEONTH, NY, 13820
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSO SAVINO President 27 TROUT CREEK ROAD, SIDNEY CENTER, NY, 13839
SMITH MARIE T Agent 12015 GRIFFING BLVD, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 675 EVENING END RD, ONEONTH, NY 13820 -
CHANGE OF MAILING ADDRESS 2005-07-07 675 EVENING END RD, ONEONTH, NY 13820 -
NAME CHANGE AMENDMENT 2005-05-31 POSITANO SR, INC. -
CANCEL ADM DISS/REV 2005-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-07-02 - -
REGISTERED AGENT NAME CHANGED 2001-07-02 SMITH, MARIE T -
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 12015 GRIFFING BLVD, BISCAYNE PARK, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Name Change 2005-05-31
REINSTATEMENT 2005-05-25
REINSTATEMENT 2001-07-02
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State