Search icon

JOSEPH SILIGATO, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH SILIGATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH SILIGATO, 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: 07 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2006 (19 years ago)
Document Number: P04000059912
FEI/EIN Number 201208043

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

Address: 3030 HAYES ST, HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 191061, MIAMI BEACH, FL, 33119
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILIGATO JOSEPH Director 3030 HAYES ST, HOLLYWOOD, FL, 33021
RONES VICTOR K Agent 16105 N.E. 18TH AVENUE, NO. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3030 HAYES ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-02-23 3030 HAYES ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-07-06 RONES, VICTOR K -
NAME CHANGE AMENDMENT 2006-03-02 JOSEPH SILIGATO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State