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 |
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 |
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 | - | - |
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