Search icon

PROVENZANO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PROVENZANO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVENZANO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1963 (62 years ago)
Date of dissolution: 11 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2000 (25 years ago)
Document Number: 272222
FEI/EIN Number 591024797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1281 LOGAN BLVD, NAPLES, FL, 34116, US
Mail Address: 1281 LOGAN BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENZANO JEFFREY A Director 1281 LOGAN BLVD, NAPLES, FL, 34116
PROVENZANO JEFFREY A President 1281 LOGAN BLVD, NAPLES, FL, 34116
TAYLOR CLAY W Agent 2520 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-11 - -
REGISTERED AGENT NAME CHANGED 2000-02-01 TAYLOR, CLAY W -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 2520 DAVIS BLVD, STE E, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 1281 LOGAN BLVD, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 1998-03-31 1281 LOGAN BLVD, NAPLES, FL 34116 -

Documents

Name Date
Voluntary Dissolution 2000-05-11
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State