Search icon

PIOTROWSKI FRAMING INC. - Florida Company Profile

Company Details

Entity Name: PIOTROWSKI FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIOTROWSKI FRAMING 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: 16 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2016 (9 years ago)
Document Number: P03000117315
FEI/EIN Number 710954149

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

Address: 18059 CONSTITUTION CIR, FT MEYERS, FL, 33967, US
Mail Address: 18059 CONSTITUTION CIR, FT MEYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIOTROWSKI CHRIS President 18059 CONSTITUTION CIR, FT MEYERS, FL, 33967
PIOTROWSKI CHRIS Agent 18059 CONSTITUTION CIR, FT MEYERS, FL, 33967

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-15 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 PIOTROWSKI, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 18059 CONSTITUTION CIR, FT MEYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2007-01-22 18059 CONSTITUTION CIR, FT MEYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 18059 CONSTITUTION CIR, FT MEYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
Amendment 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State