Search icon

P.I.A OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: P.I.A OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.I.A OF FLORIDA, INC. 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: 05 Dec 2013 (11 years ago)
Document Number: P13000097478
FEI/EIN Number 46-4243177

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

Address: 10448 Tara Dr, Riverview, FL, 33578, US
Mail Address: 10448 Tara Dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGABINO NOELLE President 10448 Tara Dr, Riverview, FL, 33578
Sangabino NOELLE Agent 10448 Tara Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021943 TURBO BUSINESS SOLUTIONS EXPIRED 2014-03-02 2019-12-31 - 3176 HIBISCUS ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10448 Tara Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-30 10448 Tara Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10448 Tara Dr, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Sangabino, NOELLE -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State