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 |
Name | Role | Address |
---|---|---|
FIGLIULO THOMAS P | Agent | 1113 East Dr. Martin Luther King Jr Blvd, TAMPA, FL, 33603 |
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 |
Name | Role | Address |
---|---|---|
Figliulo Thomas P | Vice President | 1113 E. Martin Luther King Blvd, Tampa, FL, 33603 |
Name | Role | Address |
---|---|---|
Figliulo Thomas P | Treasurer | 1113 E. Martin Luther King Blvd, Tampa, FL, 33603 |
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 |
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 |
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