Search icon

FINANCIAL MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL MANAGERS, 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: 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: 04 Sep 1985 (40 years ago)
Document Number: H74605
FEI/EIN Number 592586543

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

Address: 600 Sunnyside CT, Fort Myers, FL, 33919, US
Mail Address: PO Box 60021, Fort Myers, FL, 33906, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricciani Linda M President PO Box 60021, Fort Myers, FL, 33906
Ricciani Linda M Director PO Box 60021, Fort Myers, FL, 33906
Consolazio Joella M Vice President PO Box 60021, Fort Myers, FL, 33906
Consolazio Joella M Agent 607 Sunnyside Ct, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 600 Sunnyside CT, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 607 Sunnyside Ct, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-07-01 600 Sunnyside CT, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2014-07-01 Consolazio, Joella M -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State