Entity Name: | CICCARELLO SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | P04000001000 |
FEI/EIN Number | 200736466 |
Address: | 7025 PELICAN ISLAND DRIVE, TAMPA, FL, 33634, US |
Mail Address: | 7025 PELICAN ISLAND DRIVE, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCARELLO JOE M | Agent | 7025 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
CICCARELLO JOE M | President | 7025 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
CICCARELLO PETER M | Vice President | 7025 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2010-09-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L10000101935. CONVERSION NUMBER 100000107871 |
CANCEL ADM DISS/REV | 2004-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-24 |
REINSTATEMENT | 2004-12-02 |
Domestic Profit | 2004-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State