Search icon

FIORELLA, INC. - Florida Company Profile

Company Details

Entity Name: FIORELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORELLA, 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000121740
FEI/EIN Number 300043158

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

Address: 1417 S MISSOURI AVE, CLEARWATER, FL, 33756
Mail Address: 1417 S MISSOURI AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOVIC GEORGE President 1748 LONG BOWL, CLEARWATER, FL, 33764
NICOVIC GEORGE Agent 1748 LONG BOW LN, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900601 DEEP DISCOUNT MUFFLER & COMPLETE AUTO REPAIR EXPIRED 2009-02-23 2014-12-31 - 1755 GULF TO BAY BLVD, CLEARWATER, FL, 33755
G07208700045 GEORGE'S AUTO REPAIR AND SERVICE EXPIRED 2007-07-27 2012-12-31 - 1755 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 1417 S MISSOURI AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-05-02 1417 S MISSOURI AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-02-17 NICOVIC, GEORGE -
AMENDMENT 2007-07-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State