Search icon

CARILLI, INC.

Company Details

Entity Name: CARILLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: S88512
FEI/EIN Number 59-3088682
Address: 3658 NOVA RD, PORT ORANGE, FL 32119
Mail Address: P. O. BOX 290459, PORT ORANGE, FL 32129
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Mialki, Julie Agent 3658 NOVA RD, PORT ORANGE, FL 32119

President

Name Role Address
Mialki, Joseph, Jr. President 2346 Jerry Circle, PORT ORANGE, FL 32128

Secretary

Name Role Address
Mialki, Joseph, Jr. Secretary 2346 Jerry Circle, PORT ORANGE, FL 32128

Director

Name Role Address
MIALKI, JULIE Director 2346 Jerry Circle, PORT ORANGE, FL 32128
MIALKI, JOSEPH J, III Director 5931 Broken Bow Lane, PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105283 GIUSEPPE'S STEEL CITY PIZZA ACTIVE 2009-05-08 2029-12-31 No data P.O.BOX 290459, PORT ORANGE, FL, 32129-0459
G09000105285 GIUSEPPE'S PIZZA ACTIVE 2009-05-08 2029-12-31 No data P.O.BOX 290459, PORT ORANGE, FL, 32129-0459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-30 Mialki, Julie No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 3658 NOVA RD, PORT ORANGE, FL 32119 No data
AMENDMENT 2012-10-29 No data No data
CHANGE OF MAILING ADDRESS 2003-02-17 3658 NOVA RD, PORT ORANGE, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 3658 NOVA RD, PORT ORANGE, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State