Entity Name: | JOHN DECICCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | V56319 |
FEI/EIN Number | 650350622 |
Address: | 49 Greenbrier St., Marco Island, FL, 34146, US |
Mail Address: | P.O. Box 1516, Marco Island, FL, 34146, US |
ZIP code: | 34146 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECICCO JOHN | Agent | 49 Greenbrier St., Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
DECICCO, JOHN | President | P.O. Box 1516, Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
DECICCO, LESLEY | Vice President | P.O. Box 1516, Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
DECICCO JOHN | Asst | P.O. Box 1516, Marco Island, FL, 34146 |
DECICCO LESLEY | Asst | P.O. Box 1516, Marco Island, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 49 Greenbrier St., Marco Island, FL 34146 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 49 Greenbrier St., Marco Island, FL 34146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 49 Greenbrier St., Marco Island, FL 34146 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | DECICCO, JOHN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-08-23 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State