Entity Name: | ROXANE CIANCI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROXANE CIANCI, 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: | 31 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1996 (29 years ago) |
Document Number: | L27140 |
FEI/EIN Number |
650151158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6541 GARLAND ST., FORT MYERS, FL, 33966, US |
Mail Address: | 6541 GARLAND ST., FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANCI ROXANE | President | 6541 GARLAND ST., FORT MYERS, FL, 33966 |
CIANCI ROXANE P | Agent | 6541 GARLAND ST., FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 6541 GARLAND ST., FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 6541 GARLAND ST., FORT MYERS, FL 33966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-29 | 6541 GARLAND ST., FORT MYERS, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | CIANCI, ROXANE PRES | - |
REINSTATEMENT | 1996-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State