Search icon

FAST CICCIO, INC. - Florida Company Profile

Company Details

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

FAST CICCIO, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000096402
FEI/EIN Number 300119148

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

Mail Address: 3140 W Kennedy Blvd, Ste 118, Tampa, FL, 33609, US
Address: 190 37TH AVE. N., SAINT PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZARELLI THOMAS T Chief Financial Officer 3140 W Kennedy Blvd, Tampa, FL, 33609
CALI CICCIO MANAGEMENT, LLC Manager -
CRG MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103852 CALI SOUTH TAMPA ACTIVE 2020-08-13 2025-12-31 - 3140 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-14 190 37TH AVE. N., SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-03-04 CRG Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 190 37TH AVE. N., SAINT PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State