Search icon

FIORENZA AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FIORENZA AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORENZA AND COMPANY, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 01 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: P07000044455
FEI/EIN Number 141994448

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

Address: 558 WALTER AVENUE, LAKE CITY, FL, 32024
Mail Address: 558 SW Walter Ave, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENZA BROOKE A President 558 SW WALTER AVE, LAKE CITY, FL, 32024
FIORENZA BROOKE A Agent 558 SW WALTER AVE., LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-01 - -
CHANGE OF MAILING ADDRESS 2017-04-06 558 WALTER AVENUE, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2016-05-09 FIORENZA, BROOKE A -
AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 558 SW WALTER AVE., LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 558 WALTER AVENUE, LAKE CITY, FL 32024 -
AMENDMENT 2009-04-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
Amendment 2016-05-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State