Entity Name: | MICHAEL PICCIRILLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL PICCIRILLO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000130025 |
FEI/EIN Number |
201629181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 SW 76 AVE, DAVIE, FL, 33328 |
Mail Address: | 4141 SW 76 AVE, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCIRILLO MICHAEL C | President | 4141 SW 76 AVE, DAVIE, FL, 33328 |
PICCIRILLO MICHAEL C | Agent | 4141 SW 76 AVE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 4141 SW 76 AVE, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | PICCIRILLO, MICHAEL C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 4141 SW 76 AVE, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 4141 SW 76 AVE, DAVIE, FL 33328 | - |
REINSTATEMENT | 2006-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000845062 | LAPSED | 07-324-D2 | LEON | 2009-01-15 | 2015-08-17 | $2,481.24 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-25 |
REINSTATEMENT | 2006-02-15 |
Domestic Profit | 2004-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State