Search icon

ALBANESE, INC.

Company Details

Entity Name: ALBANESE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: V44025
FEI/EIN Number 65-0340093
Address: 2500 S.E. ANGUS CT., PORT ST. LUCIE, FL 34952
Mail Address: 2500 S.E. ANGUS CT., PORT. ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALBANESE, SANTO Agent 475-C RIO MAR DRIVE, PORT ST. LUCIE, FL 34952

President

Name Role Address
ALBANESE, SANTO President 2500 SE ANGUS CT, PORT ST LUCIE, FL

Secretary

Name Role Address
ALBANESE, SANTO Secretary 2500 SE ANGUS CT, PORT ST LUCIE, FL

Treasurer

Name Role Address
ALBANESE, SANTO Treasurer 2500 SE ANGUS CT, PORT ST LUCIE, FL

Director

Name Role Address
ALBANESE, SANTO Director 2500 SE ANGUS CT, PORT ST LUCIE, FL
ALBANESE, LAURA Director 2500 SE ANGUS CT, PORT ST LUCIE, FL

Vice President

Name Role Address
ALBANESE, LAURA Vice President 2500 SE ANGUS CT, PORT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 2500 S.E. ANGUS CT., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1995-04-17 2500 S.E. ANGUS CT., PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-18 475-C RIO MAR DRIVE, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1994-05-18 ALBANESE, SANTO No data
REINSTATEMENT 1994-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State