Entity Name: | PICCOLI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PICCOLI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Nov 2006 (18 years ago) |
Document Number: | P03000074423 |
FEI/EIN Number |
200086371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9240 SW Miracoli Way, Port Saint Lucie, FL, 34987, US |
Mail Address: | 9240 SW Miracoli Way, Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCOLI JR JEFFREY P | President | 9240 SW Miracoli Way, Port Saint Lucie, FL, 34987 |
PICCOLI AMY L | Vice President | 9240 SW Miracoli Way, Port Saint Lucie, FL, 34987 |
PICCOLI JR JEFFREY P | Agent | 9240 SW Miracoli Way, Port Saint Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 9240 SW Miracoli Way, Port Saint Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 9240 SW Miracoli Way, Port Saint Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 9240 SW Miracoli Way, Port Saint Lucie, FL 34987 | - |
CANCEL ADM DISS/REV | 2006-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State