Search icon

GIANT CONTAINERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIANT CONTAINERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (8 months ago)
Document Number: F19000000351
FEI/EIN Number 81-4945732

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

Address: 211-2045 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 211-2045 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KROFT DANIEL Chief Executive Officer 455 NE 39th St, Miami, FL, 33137
- Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Contact Person:
ANDREW LOCKWOOD
User ID:
P2458885

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 ​115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 211-2045 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-11-25 211-2045 Biscayne Blvd, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-11-25 Cogency Global Inc. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-29 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650034 ACTIVE 2024-131078-CC-23 MIAMI-DADE COUNTY 2024-10-04 2029-10-15 $52,322.54 BESTBAY LOGISTICS INC., 125 S. WACKER DRIVE, STE 1700, CHICAGO, IL 60606

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-01-28
Foreign Profit 2019-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State