Entity Name: | JOSEPH CICCARELLO, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH CICCARELLO, D.C., P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 1979 (46 years ago) |
Document Number: | 632239 |
FEI/EIN Number |
591944784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 River Rapids Avenue, Brandon, FL, 33511, US |
Mail Address: | 919 River Rapids Avenue, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCARELLO CYNTHIA | Director | 919 River Rapids Avenue, Brandon, FL, 33511 |
CICCARELLO JOSEPH | Agent | 919 River Rapids Avenue, Brandon, FL, 33511 |
CICCARELLO, JOSEPH | President | 919 RIVER RAPIDS, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 919 River Rapids Avenue, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 919 River Rapids Avenue, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 919 River Rapids Avenue, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | CICCARELLO, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State