Search icon

BISSINO CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BISSINO CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISSINO CONSTRUCTION COMPANY, 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: 15 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000116069
FEI/EIN Number 593691097

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

Address: 13017 SANTEE STREET, SPRING HILL, FL, 34609, US
Mail Address: 13017 SANTEE STREET, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCINICH NICHOLAS SJR Director 13017 SANTEE STREET, SPRING HILL, FL, 34609
PICCINICH NICHOLAS SJR President 13017 SANTEE STREET, SPRING HILL, FL, 34609
PICCINICH NICHOLAS SJR Vice President 13017 SANTEE STREET, SPRING HILL, FL, 34609
PICCINICH NICHOLAS SJR Agent 13017 SANTEE STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-11-21
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State