Search icon

BIAGGIO CILIA CORP. - Florida Company Profile

Company Details

Entity Name: BIAGGIO CILIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIAGGIO CILIA CORP. 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000126874
FEI/EIN Number 205665331

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

Address: 2925 VICTORIA DR, KISSIMMEE, FL, 34746, US
Mail Address: 2925 VICTORIA DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO SANTIAGO President 2925 VICTORIA DR, KISSIMMEE, FL, 34746
LOZANO SANTIAGO Director 2925 VICTORIA DR, KISSIMMEE, FL, 34746
LOZANO SANTIAGO Agent 2925 VICTORIA DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 2925 VICTORIA DR, KISSIMMEE, FL 34746 -
REINSTATEMENT 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 2925 VICTORIA DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-11-04 2925 VICTORIA DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-11-04 LOZANO, SANTIAGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268253 TERMINATED 1000000261440 DADE 2012-03-28 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2009-01-29
REINSTATEMENT 2009-01-16
REINSTATEMENT 2007-09-20
Domestic Profit 2006-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State