Detail by Officer/Registered Agent Name

Florida Profit Corporation

RIZZANI DE ECCHER (USA) INC.

Filing Information
P98000078273 65-0876170 09/10/1998 FL ACTIVE RESTATED ARTICLES 12/30/2015 NONE
Principal Address
1111 KANE CONCOURSE, STE 200
BAY HARBOR, FL 33154

Changed: 06/04/2009
Mailing Address
1111 KANE CONCOURSE, STE 200
BAY HARBOR, FL 33154

Changed: 06/04/2009
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/03/2004

Address Changed: 02/03/2004
Officer/Director Detail Name & Address

Title Director, President

De Eccher, Riccardo
Via Marinelli 6
Udine 33100 IT

Title Director, Secretary, Treasurer

Nassivera, Leopoldo
1111 Kane Concourse
Ste 200
Bay Harbor Islands, FL 33154

Title Director, VP

Longobardi, Paolo
1111 Kane Concourse
Ste.200
Bay Harbor Islands, FL 33154

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 05/17/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
05/17/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- ANNUAL REPORT View image in PDF format
12/30/2015 -- Restated Articles View image in PDF format
12/29/2015 -- Amendment View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Off/Dir Resignation View image in PDF format
11/16/2009 -- Amendment View image in PDF format
06/25/2009 -- Off/Dir Resignation View image in PDF format
06/25/2009 -- Amendment View image in PDF format
06/19/2009 -- Amendment View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- Amendment View image in PDF format
02/04/2005 -- Off/Dir Resignation View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- Reg. Agent Change View image in PDF format
02/02/2004 -- Reg. Agent Resignation View image in PDF format
02/02/2004 -- Off/Dir Resignation View image in PDF format
02/02/2004 -- Reg. Agent Change View image in PDF format
07/21/2003 -- Amendment View image in PDF format
06/23/2003 -- Off/Dir Resignation View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
10/30/2002 -- Amendment View image in PDF format
10/07/2002 -- Off/Dir Resignation View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
09/10/1998 -- Domestic Profit View image in PDF format