Search icon

FUCCILLO AFFILIATES OF FLORIDA, INC.

Company Details

Entity Name: FUCCILLO AFFILIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P10000019127
FEI/EIN Number 272039649
Address: 10524 U.S. RT. 11, P.O. BOX 69, ADAMS, NY, 13605, US
Mail Address: P. O. BOX 69, ADAMS, NY, 13605, US
Place of Formation: FLORIDA

Agent

Name Role
ANTHONY J. GARGANO, P.A. Agent

President

Name Role Address
Fuccillo William BJr. President 10524 U.S. RT. 11, ADAMS, NY, 13605

Secretary

Name Role Address
Bachar Christine C Secretary 10524 U.S. RT. 11, ADAMS, NY, 13605

Treasurer

Name Role Address
Fuccillo William BJr. Treasurer 10524 U.S. RT. 11, ADAMS, NY, 13605

Director

Name Role Address
Fuccillo William BJr. Director 10524 U.S. RT. 11, ADAMS, NY, 13605

Vice President

Name Role Address
Fuccillo William BJr. Vice President 10524 U.S. RT. 11, ADAMS, NY, 13605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027325 FUCCILLO KIA OF CAPE CORAL ACTIVE 2010-03-25 2025-12-31 No data 10524 U. S. RT. 11, P. O. BOX 69, ADAMS, NY, 13605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Anthony J. Gargano, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 8695 College Parkway, Suite 201, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10524 U.S. RT. 11, P.O. BOX 69, ADAMS, NY 13605 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State