Search icon

CICCHELLI, INC. - Florida Company Profile

Company Details

Entity Name: CICCHELLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CICCHELLI, 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: 13 Oct 2008 (17 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P08000092627
FEI/EIN Number 263513192

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

Address: 113 SPANISH TRAIL, GEORGETOWN, FL, 32139
Mail Address: 113 SPANISH TRAIL, GEORGETOWN, FL, 32139
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCHELLI KENNETH President 113 SPANISH TRAIL, GEORGETOWN, FL, 32139
PRENDERGAST WILLIAM J Agent 113 SPANISH TRAIL, GEORGETOWN, FL, 32139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 113 SPANISH TRAIL, GEORGETOWN, FL 32139 -
CHANGE OF MAILING ADDRESS 2012-04-30 113 SPANISH TRAIL, GEORGETOWN, FL 32139 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 113 SPANISH TRAIL, GEORGETOWN, FL 32139 -
REGISTERED AGENT NAME CHANGED 2009-10-20 PRENDERGAST, WILLIAM J -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State