Entity Name: | PASTA FAIR OF BELLEVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Nov 1991 (33 years ago) |
Document Number: | S97126 |
FEI/EIN Number | 59-3103884 |
Address: | 10401 S. US HWY 441, BELLEVIEW, FL 34420 |
Mail Address: | 10401 S. US HWY 441, BELLEVIEW, FL 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK, KATHY | Agent | 10401 S. US HWY 441, BELLEVIEW, FL 34420 |
Name | Role | Address |
---|---|---|
FUNK, KATHRYN M | President | 10884 SE 108th Terrace Road, BELLEVIEW, FL 34420 |
Name | Role | Address |
---|---|---|
FUNK, KATHRYN M | Secretary | 10884 SE 108th Terrace Road, BELLEVIEW, FL 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000068695 | PASTA FAIRE OF BELLEVIEW | ACTIVE | 2023-06-05 | 2028-12-31 | No data | 10401 S US HWY 441, BELLEVIEW, FL, 34420 |
G16000129683 | PASTA FAIRE OF BELLEVIEW | EXPIRED | 2016-12-02 | 2021-12-31 | No data | 10401 S US HWY 441, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-20 | FUNK, KATHY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 10401 S. US HWY 441, BELLEVIEW, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 10401 S. US HWY 441, BELLEVIEW, FL 34420 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-07 | 10401 S. US HWY 441, BELLEVIEW, FL 34420 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State