Entity Name: | GINA REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Feb 1981 (44 years ago) |
Branch of: | GINA REALTY INC., NEW YORK (Company Number 150021) |
Date of dissolution: | 26 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2016 (9 years ago) |
Document Number: | 848130 |
FEI/EIN Number |
132522744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Renaissance Square, White Plains, NY, 10601, US |
Mail Address: | 7 Renaissance Square, White Plains, NY, 10601, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CAPPELLI, CONSTANCE | President | 7 Renaissance Square, White Plains, NY, 10601 |
CAPPELLI, CONSTANCE | Director | 7 Renaissance Square, White Plains, NY, 10601 |
CAPPELLI, LOUIS R | Vice President | 7 Renaissance Square, White Plains, NY, 10601 |
CAPPELLI, LOUIS R | Director | 7 Renaissance Square, White Plains, NY, 10601 |
CAPPELLI, GINA | VE | 5 Renaissance Square, White Plains, NY, 10601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-07 | 7 Renaissance Square, 4th Floor, White Plains, NY 10601 | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 7 Renaissance Square, 4th Floor, White Plains, NY 10601 | - |
REINSTATEMENT | 2004-02-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1999-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-11-17 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-10-08 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State