Search icon

FIGLIULO GROUP, INC.

Company Details

Entity Name: FIGLIULO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2012 (13 years ago)
Document Number: P12000065103
FEI/EIN Number 46-0651144
Address: 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL, 33603, US
Mail Address: P.O. Box 8989, TAMPA, FL, 33674, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FIGLIULO THOMAS P Agent 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL, 33603

President

Name Role Address
Figliulo Thomas P President 1113 E. Martin Luther King Blvd, Tampa, FL, 33603
Figliulo Thomas President 1113 E. Martin Luther King Blvd, Tampa, FL, 33603

Vice President

Name Role Address
Figliulo Thomas P Vice President 1113 E. Martin Luther King Blvd, Tampa, FL, 33603

Treasurer

Name Role Address
Figliulo Thomas P Treasurer 1113 E. Martin Luther King Blvd, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039206 HEIGHTS INDUSTRIAL SUPPLY ACTIVE 2021-03-22 2026-12-31 No data PO BOX 8989, TAMPA, FL, 33674
G18000040432 MAPCO INDUSTRIAL PRODUCTS EXPIRED 2018-03-27 2023-12-31 No data PO BOX 8989, TAMPA, FL, 33674
G13000061760 MAPCO OF FLORIDA, INC. EXPIRED 2013-06-19 2018-12-31 No data P.O. BOX 260458, TAMPA, FL, 33685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2016-03-04 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2013-07-20 FIGLIULO, THOMAS P No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State