Entity Name: | FIANO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIANO PROPERTIES, 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: | 18 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | P06000054893 |
FEI/EIN Number |
204809145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL, 32119, US |
Mail Address: | 30 Upstream Way, ASHEVILLE, NC, 28806-3210, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIANO JAY | Director | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL, 32119 |
Cioch Lesley A | Agent | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-12 | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL 32119 | - |
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 3125 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Cioch, Lesley Anne | - |
REINSTATEMENT | 2011-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-12 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-08-09 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State