Search icon

NEIL M. FIASCONARO TRUCKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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