Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE RAVIOLI FACTORY, INC.
Filing Information
S67731
65-0303008
07/19/1991
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
Changed: 05/01/1994
1899-5 NORTH CONGRESS AVE.
BOYNTON BEACH, FL 33246
BOYNTON BEACH, FL 33246
Changed: 05/01/1994
Mailing Address
Changed: 07/07/1993
195 GRAND ST.
NEW YORK, NY 10013
NEW YORK, NY 10013
Changed: 07/07/1993
Registered Agent Name & Address
ENGELHARD, SHELDON ESQ.
Name Changed: 11/02/1992
Address Changed: 01/29/1998
5355 TOWN CENTER ROAD
SUITE 801
BOCA RATON, FL 33486
SUITE 801
BOCA RATON, FL 33486
Name Changed: 11/02/1992
Address Changed: 01/29/1998
Officer/Director Detail
Name & Address
Title D
RANESE, THOMAS
Title D
SALERNO, VITO
Title D
LEPORE, ALFRED
Title D
LEPORE, ANNAMARIA
Title D
RANESE, THOMAS
195 GRAND ST.
NEW YORK, NY 10013
NEW YORK, NY 10013
Title D
SALERNO, VITO
195 GRAND ST.
NEW YORK, NY 10013
NEW YORK, NY 10013
Title D
LEPORE, ALFRED
195 GRAND ST.
NEW YORK, NY 10013
NEW YORK, NY 10013
Title D
LEPORE, ANNAMARIA
195 GRAND ST.
NEW YORK, NY 10013
NEW YORK, NY 10013
Annual Reports
Report Year | Filed Date |
1996 | 08/14/1996 |
1998 | 01/29/1998 |
Document Images
01/29/1998 -- REINSTATEMENT | View image in PDF format |
08/14/1996 -- ANNUAL REPORT | View image in PDF format |
03/25/1995 -- ANNUAL REPORT | View image in PDF format |