Search icon

BISCAYNE BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE BUILDING, 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: 03 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G26878
FEI/EIN Number 59-2260173

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

Address: 6034 SUNNYSLOPE DRIVE, NAPLES, FL, 34119, US
Mail Address: 6034 SUNNYSLOPE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORINI DANTE M Director 6034 SUNNYSLOPE DRIVE, NAPLES, FL, 34119
FIORINI DANTE M President 6034 SUNNYSLOPE DRIVE, NAPLES, FL, 34119
Fiorini Kathleen L Director 6034 SUNNYSLOPE DRIVE, NAPLES, FL, 34119
Turner David M Agent 200 So Biscayne Blvd., Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 Turner, David M -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 200 So Biscayne Blvd., Suite 1770, Miami, FL 33131 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 6034 SUNNYSLOPE DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-07-12 6034 SUNNYSLOPE DRIVE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State