Search icon

FOCACCIA MIA MANAGEMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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