Search icon

FEICO, INC. - Florida Company Profile

Company Details

Entity Name: FEICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEICO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000096954
FEI/EIN Number 593413012

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

Address: 3105 W. BAY TO BAY BLVD, SUITE 1, TAMPA, FL, 33629
Mail Address: 3501 W SAN JUAN ST, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX CHARLES H Vice President 3501 W. SAN JUAN STREET, TAMPA, FL, 33629
FEIVELSON ALAN J President 3409 WEST SANTIAGO STREET, TAMPA, FL, 33629
FEIVELSON ALAN J Agent 3501 WEST SAN JUAN STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 3105 W. BAY TO BAY BLVD, SUITE 1, TAMPA, FL 33629 -
REINSTATEMENT 2004-04-14 - -
CHANGE OF MAILING ADDRESS 2004-04-14 3105 W. BAY TO BAY BLVD, SUITE 1, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 3501 WEST SAN JUAN STREET, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000153693 TERMINATED 1000000078532 018599 000131 2008-04-29 2028-05-07 $ 16,618.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000282512 TERMINATED 1000000037630 17201 001244 2006-11-29 2026-12-06 $ 35,178.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-04
REINSTATEMENT 2004-04-14
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State