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 |
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 |
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 | - |
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 |
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