Search icon

FIORE'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FIORE'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORE'S AUTOMOTIVE, 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: 30 Jul 1998 (27 years ago)
Document Number: P98000067060
FEI/EIN Number 650854482

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

Address: 4413 30TH ST W, UNIT 7, BRADENTON, FL, 34205
Mail Address: 5808 32ND AVE EAST, BRADENTON, FL, 34208
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE PATRICK L President 5808 32ND AVE E, BRADENTON, FL, 34208
FIORE PATRICK L Treasurer 5808 32ND AVE E, BRADENTON, FL, 34208
FIORE PATRICK L Secretary 5808 32ND AVE E, BRADENTON, FL, 34208
FIORE TONYA K Vice President 5808 32ND AVE E, BRADENTON, FL, 34208
FIORE TONYA K Treasurer 5808 32ND AVE E, BRADENTON, FL, 34208
FIORE TONYA K Secretary 5808 32ND AVE E, BRADENTON, FL, 34208
BARNES GARRET T Agent 3119 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 4413 30TH ST W, UNIT 7, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2001-04-17 4413 30TH ST W, UNIT 7, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State