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 |
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 |
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 | - | - |
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