Search icon

JOE FAZIO, INC. - Florida Company Profile

Company Details

Entity Name: JOE FAZIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE FAZIO, 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: 29 May 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L77008
FEI/EIN Number 650208295

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

Address: 425 ADIRONDACH CT, MARCO ISLAND, FL, 34145, US
Mail Address: 425 ADIRONDACH CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO JOSEPH Agent 425 ADIRONDACH CT., MARSO ISLAND, FL, 34145
FAZIO, JOSEPH Director 425 ADIRONDACK CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-07 425 ADIRONDACH CT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2001-03-07 425 ADIRONDACH CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2001-03-07 FAZIO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2001-03-07 425 ADIRONDACH CT., MARSO ISLAND, FL 34145 -
NAME CHANGE AMENDMENT 2001-02-05 JOE FAZIO, INC. -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-03-07
Name Change 2001-02-05
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State