Entity Name: | FOCACCIA MIA MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOCACCIA MIA MANAGEMENT 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: | 23 Nov 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2004 (21 years ago) |
Document Number: | P98000098251 |
FEI/EIN Number |
593567717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1005 N. MARION ST., TAMPA, FL, 33602, US |
Address: | 1005 N. Marion St., Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOHL KENNETH M | President | 1015 GUISANDO DE AVILA, TAMPA, FL, 33613 |
NELSON G. MICHAEL | Vice President | 1005 N. MARION ST., TAMPA, FL, 33602 |
NELSON G. MICHAEL | Agent | 1005 N. MARION ST., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 1005 N. Marion St., Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 1005 N. Marion St., Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 1005 N. MARION ST., TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-03 | NELSON, G. MICHAEL | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000292514 | TERMINATED | 1000000823026 | HILLSBOROU | 2019-04-16 | 2039-04-24 | $ 1,158.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J03000200610 | LAPSED | 03-6075 SC | HILLSBOROUGH COUNTY COURT | 2003-05-01 | 2008-06-16 | $10,968.01 | MEAT TRADERS INC D/B/A MASTER PURVEYORS, 6003 N 54TH STREET, TAMPA FL 33610 |
J03000013252 | TERMINATED | 01023040033 | 12159 00167 | 2002-11-15 | 2023-01-13 | $ 12,918.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State