Entity Name: | NEIL M. FIASCONARO TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEIL M. FIASCONARO TRUCKING, 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: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000047438 |
FEI/EIN Number |
208881301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 S Missouri Ave 119, Clearwater, FL, 33756, US |
Mail Address: | 1548 S Missouri Ave 119, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIASCONARO JEANNE M | Officer | 1548 S Missouri Ave 119, Clearwater, FL, 33756 |
NEWMAN HOWARD P | Agent | 3896 BURNS ROAD, PALM BEACH GARDENS, FL, 33410 |
FIASCONARO NEIL M | President | 1548 S Missouri Ave 119, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1548 S Missouri Ave 119, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1548 S Missouri Ave 119, Clearwater, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State