Search icon

BIASINI ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BIASINI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIASINI ENTERPRISES 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: 25 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000073699
FEI/EIN Number 830459525

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

Address: 4176 TAMIAMI TRAIL, SPACE 117, NO. NAPLES, FL, 34103, US
Mail Address: 950 OLIVE COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIASINI JOHN C President 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI JOHN C Director 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI CHARLOTTE M Treasurer 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI CHARLOTTE M Vice President 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI CHARLOTTE M Director 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI COREY F Secretary 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI COREY F Director 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI CHARLOTTE C Director 950 OLIVE COURT, MARCO ISLAND, FL, 34145
BIASINI JOHN Agent 950 OLIVE COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-17 4176 TAMIAMI TRAIL, SPACE 117, NO. NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000361542 TERMINATED 1000000583476 COLLIER 2014-02-24 2034-03-21 $ 340.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000361559 TERMINATED 1000000583477 COLLIER 2014-02-24 2034-03-21 $ 358.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000300714 TERMINATED 1000000583475 COLLIER 2014-02-20 2024-03-13 $ 3,113.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 1101

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-09-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State