Entity Name: | FIERO & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIERO & COMPANY, 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: | 05 Dec 1991 (33 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 17 Feb 2004 (21 years ago) |
Document Number: | S98616 |
FEI/EIN Number |
650304903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6123 LINNEAL BEACH DRIVE, APOPKA, FL, 32703 |
Mail Address: | 6123 LINNEAL BEACH DRIVE, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIERO ALFONSO | President | 6123 LINNEAL BEACH DRIVE, APOPKA, FL, 32703 |
FIERO ALFONSO | Agent | 6123 LINNEAL BEACH DRIVE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-17 | FIERO, ALFONSO | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 6123 LINNEAL BEACH DRIVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 6123 LINNEAL BEACH DRIVE, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 6123 LINNEAL BEACH DRIVE, APOPKA, FL 32703 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2004-02-17 | - | - |
VOLUNTARY DISSOLUTION | 2003-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State