Search icon

CHRISTINE CICATELLO, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTINE CICATELLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE CICATELLO, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P13000005987
FEI/EIN Number 46-1796170

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

Address: 11098 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
Mail Address: 11098 Pennewaw Trace, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICATELLO CHRIS President 11098 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
CICATELLO CHRIS Treasurer 11098 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
CICATELLO CHRIS Director 11098 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
Cicatello Maria A Exec 11098 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
CICATELLO CHRIS Agent 3303 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 11098 PENNEWAW TRACE, TALLAHASSEE, FL 32317 -
NAME CHANGE AMENDMENT 2015-03-23 CHRISTINE CICATELLO, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State