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 |
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 |
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 | - |
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