Search icon

CIOCE-PROCACCI, INC. - Florida Company Profile

Company Details

Entity Name: CIOCE-PROCACCI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIOCE-PROCACCI, 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: 13 Feb 1991 (34 years ago)
Date of dissolution: 22 May 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 1997 (28 years ago)
Document Number: S31647
FEI/EIN Number 650246106

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

Address: 299 MONTEREY DR, NAPLES, FL, 33999, US
Mail Address: 6017 PINE RIDGE RD, STRE 221, NAPLE, S, 33999, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOCE DOUGLAS G Agent 299 MONTEREY DRIVE, NAPLES, FL, 33999
CIOCE, DOUGLAS President 299 MONTEREY DRIVE, NAPLES, FL
CIOCE, DOUGLAS Director 299 MONTEREY DRIVE, NAPLES, FL
PROCACCI, ROSEANN Secretary 299 MONTEREY DRIVE, NAPLES, FL
PROCACCI, ROSEANN Treasurer 299 MONTEREY DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-02 299 MONTEREY DR, NAPLES, FL 33999 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 299 MONTEREY DRIVE, NAPLES, FL 33999 -
CHANGE OF MAILING ADDRESS 1995-06-08 299 MONTEREY DR, NAPLES, FL 33999 -
REGISTERED AGENT NAME CHANGED 1993-04-28 CIOCE, DOUGLAS G -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-05-22
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State