Search icon

FIANO PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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