Entity Name: | FIORE SERVICE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | P12000086249 |
FEI/EIN Number | 46-1233670 |
Address: | 142 Magnolia Loop, Port Orange, FL, 32128, US |
Mail Address: | 1113 Morris Ave, Point Pleasant, NJ, 08742, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lui Paul | Agent | The Nichols Group, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
FIORE ANGELO J | President | 142 Magnolia Loop, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
FIORE ANGELO J | Secretary | 142 Magnolia Loop, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
FIORE CATHY W | Vice President | 142 Magnolia Loop, Port Orange, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 142 Magnolia Loop, Port Orange, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 142 Magnolia Loop, Port Orange, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Lui, Paul | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | The Nichols Group, 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State