Search icon

FUCCILLO ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FUCCILLO ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUCCILLO ENTERPRISES 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: 20 May 2014 (11 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: P14000045144
FEI/EIN Number 46-5742885

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

Address: 10524 U.S. RT. 11, P.O. BOX 69, ADAMS, NY, 13605, US
Mail Address: P.O BOX 69, ADAMS, NY, 13605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY J. GARGANO, P.A. Agent -
FUCCILLO WILLIAM BJr. President 10524 U.S. RT. 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJr. Treasurer 10524 U.S. RT. 11, ADAMS, NY, 13605
Bachar Christina C Secretary 10524 U.S. RT. 11, ADAMS, NY, 13605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044535 FUCCILLO KIA OF WESLEY CHAPEL EXPIRED 2015-05-04 2020-12-31 - P. O. BOX 69, ADAMS, NY, 13605
G14000063528 FUCCILLO KIA OF TAMPA EXPIRED 2014-06-20 2019-12-31 - P. O. BOX 69, ADAMS, NY, 13605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 Anthony J. Gargano, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 8695 College Parkway, Suite 201, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10524 U.S. RT. 11, P.O. BOX 69, ADAMS, NY 13605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State