Entity Name: | MIGLIACCIO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 2001 (24 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 07 Dec 2007 (17 years ago) |
Document Number: | P01000078494 |
FEI/EIN Number | 061626421 |
Address: | 922 Lewis Pl, Longwood, FL, 32750, US |
Mail Address: | 922 Lewis Pl, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGLIACCIO JOSEPH G | Agent | 922 Lewis Pl, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
MIGLIACCIO JOSEPH G | President | 922 Lewis Pl, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
NORFLUS KATHLEEN M | Vice President | 43636 S. ISLAND DR., PAISLEY, FL, 32767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 922 Lewis Pl, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 922 Lewis Pl, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 922 Lewis Pl, Longwood, FL 32750 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2007-12-07 | No data | No data |
VOLUNTARY DISSOLUTION | 2007-11-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State