Search icon

CICCARELLO FINANCIAL GROUP INC.

Company Details

Entity Name: CICCARELLO FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000030519
FEI/EIN Number 841639323
Address: 3217 105TH ST E, PALMETTO, FL, 34221
Mail Address: 3217 105TH ST E, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CICCARELLO SALVATORE Agent 3217 105TH ST E, PALMETTO, FL, 34221

Director

Name Role Address
CICCARELLO SALVATORE Director 3217 105TH ST. E., PALMETTO, FL, 34221

President

Name Role Address
CICCARELLO SALVATORE President 3217 105TH ST. E., PALMETTO, FL, 34221

Vice President

Name Role Address
CICCARELLO SALVATORE Vice President 3217 105TH ST. E., PALMETTO, FL, 34221

Secretary

Name Role Address
CICCARELLO JUNE M Secretary 3217 105TH ST. E., PALMETTO, FL, 34221

Treasurer

Name Role Address
CICCARELLO JUNE M Treasurer 3217 105TH ST. E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 3217 105TH ST E, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2007-09-04 3217 105TH ST E, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 3217 105TH ST E, PALMETTO, FL 34221 No data
REINSTATEMENT 2005-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State