Search icon

MICHAEL BIGANZOLI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BIGANZOLI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BIGANZOLI CONSTRUCTION, 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 30 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2021 (4 years ago)
Document Number: P01000035056
FEI/EIN Number 593708361

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

Address: 4055 NE 17 PL, OCALA, FL, 34470
Mail Address: PO Box 824, Silver Springs, FL, 34489, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGANZOLI MICHAEL Director 4055 NE 17 PL, OCALA, FL, 34470
BIGANZOLI MICHAEL Vice President 4055 NE 17TH PL, OCALA, FL, 34470
BIGANZOLI MICHAEL Agent 4055 NE 17 PL, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-30 - -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 BIGANZOLI, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-02-25 4055 NE 17 PL, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State