Search icon

CICCARELLI HOLDING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CICCARELLI HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1990 (35 years ago)
Date of dissolution: 21 Sep 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2000 (25 years ago)
Document Number: L92555
FEI/EIN Number 650212745
Address: 1150 BELL AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: P. O. BOX 698, FT. PIERCE, FL, 34954, US
ZIP code: 34982
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES THOMAS R Director 5005 INDIAN BEND LN., FT. PIERCE, FL
KNOWLES THOMAS R President 5005 INDIAN BEND LN., FT. PIERCE, FL
CICCARELLI MARK Director PO BOX 698, FT PIERCE, FL
PICCARELLI MARK Agent 2166 N. US #1, FT. PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
MERGER 2000-09-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J38051. MERGER NUMBER 900000031779
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 1150 BELL AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2000-09-11 1150 BELL AVENUE, FORT PIERCE, FL 34982 -
NAME CHANGE AMENDMENT 2000-03-31 CICCARELLI HOLDING COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 2166 N. US #1, FT. PIERCE, FL 34954 -
REGISTERED AGENT NAME CHANGED 1999-03-10 PICCARELLI, MARK -
NAME CHANGE AMENDMENT 1990-11-13 FLORIDA INDIAN RIVER GROVES, INC. -

Documents

Name Date
Merger Sheet 2000-09-21
ANNUAL REPORT 2000-09-11
Name Change 2000-03-31
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State