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 |
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 |
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 |
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 | - |
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