Search icon

JOE D'ORAZIO, INC. - Florida Company Profile

Company Details

Entity Name: JOE D'ORAZIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE D'ORAZIO, 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: 03 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000030602
FEI/EIN Number 650800465

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

Address: 784 104TH AVE N, NAPLES, FL, 34108
Mail Address: 784 104TH AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ORAZIO CESIDIO (JOE) Agent 684 110TH AVENUE NORTH, NAPLES, FL, 34108
CESIDIO D'ORAZIO Manager 684 110TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 784 104TH AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2010-02-24 784 104TH AVE N, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Off/Dir Resignation 2011-11-07
ANNUAL REPORT 2011-04-20
Off/Dir Resignation 2010-12-23
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State