Search icon

FEISOL INC. - Florida Company Profile

Company Details

Entity Name: FEISOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEISOL 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: 31 Oct 2008 (16 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P08000098061
FEI/EIN Number 264583349

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

Address: 3030 N ROCKY POINT DRIVE W,, TAMPA, FL, 33607, US
Mail Address: 3030 N ROCKY POINT DRIVE W,, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER MICHAEL President 3030 N ROCKY POINT DRIVE W,, TAMPA, FL, 33607
AFFEMANN MICHAEL Vice President 3030 N ROCKY POINT DRIVE W,, TAMPA, FL, 33607
EVANS ALEXANDER J Agent 770 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 3030 N ROCKY POINT DRIVE W,, SUITE 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-11 3030 N ROCKY POINT DRIVE W,, SUITE 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 770 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-04-30 EVANS, ALEXANDER J -
CANCEL ADM DISS/REV 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State