Search icon

GIGUNDA GROUP INC.

Company Details

Entity Name: GIGUNDA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F06000000871
FEI/EIN Number 020469486
Address: 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH, 03101
Mail Address: 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH, 03101
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
REES TIMOTHY Agent 7636 CAMDEN HARBOUR DR, BRADENTON, FL, 34212

Chairman

Name Role Address
FITZSIMONS RYAN M Chairman 150 DOW STREET, TOWER ST 3RD FLLOR, MANCHESTER, NH, 03101

Director

Name Role Address
FITZSIMONS RYAN M Director 150 DOW STREET, TOWER ST 3RD FLLOR, MANCHESTER, NH, 03101
HILL JAMIE L Director 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH, 03101

President

Name Role Address
FITZSIMONS RYAN M President 150 DOW STREET, TOWER ST 3RD FLLOR, MANCHESTER, NH, 03101

Treasurer

Name Role Address
HILL JAMIE L Treasurer 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH, 03101

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH 03101 No data
CHANGE OF MAILING ADDRESS 2010-04-19 150 DOW STREET, TOWER 3, 3RD FLOOR, MANCHESTER, NH 03101 No data

Documents

Name Date
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-08-10
Foreign Profit 2006-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State