Search icon

MICHAEL FISCINA PA - Florida Company Profile

Company Details

Entity Name: MICHAEL FISCINA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL FISCINA PA 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: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P14000051528
FEI/EIN Number 90-1069102

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

Address: 133 Portofino Blvd, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 133 Portofino Blvd, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCINA MICHAEL T President 133 Portofino Blvd, NEW SMYRNA BEACH, FL, 32168
Fiscina Michael T Agent 133 Portofino Blvd, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 133 Portofino Blvd, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-02-25 133 Portofino Blvd, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 133 Portofino Blvd, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Fiscina, Michael T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State