Search icon

SCHIFINO/LEE, INC. - Florida Company Profile

Company Details

Entity Name: SCHIFINO/LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHIFINO/LEE, 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 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P93000059721
FEI/EIN Number 593198552

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

Address: 1646 W Snow Avenue, Suite 1, TAMPA, FL, 33606, US
Mail Address: 1646 W Snow Avenue, Suite 1, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFINO PAOLA President 2408 S DUNDEE ST, TAMPA, FL, 33629
SCHIFINO PAOLA Secretary 2408 S DUNDEE ST, TAMPA, FL, 33629
LEE BEN Vice President 1909 W RICHARDSON PLACE, TAMPA, FL, 33606
SCHIFINO WILLIAM J Agent 401 E JACKSON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 1646 W Snow Avenue, Suite 1, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-01-09 1646 W Snow Avenue, Suite 1, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 401 E JACKSON STREET, SUITE 2500, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State