Search icon

FANO CIACCIO ENTERPRISES, INC.

Company Details

Entity Name: FANO CIACCIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1985 (40 years ago)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: H55344
FEI/EIN Number 59-2530110
Address: 5303 BUSCH BLVD, TEMPLE TERR., FL 33617
Mail Address: 5303 BUSCH BLVD, TEMPLE TERR., FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Drummond Wehle LLP Agent Terrace Oaks Office Park, 6987 East Fowler Avenue, TAMPA, FL 33617

Secretary

Name Role Address
CIACCIO, JOSEPH N Secretary 5303 BUSCH BLVD, TEMPLE TERRACE, FL 33617

Treasurer

Name Role Address
CIACCIO, JOSEPH N Treasurer 5303 BUSCH BLVD, TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000251479. CONVERSION NUMBER 500000176445
REGISTERED AGENT NAME CHANGED 2016-04-14 Drummond Wehle LLP No data
CHANGE OF MAILING ADDRESS 2014-03-26 5303 BUSCH BLVD, TEMPLE TERR., FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 Terrace Oaks Office Park, 6987 East Fowler Avenue, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5303 BUSCH BLVD, TEMPLE TERR., FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-12
Reg. Agent Change 2011-05-06
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State