Search icon

GIARDINA ENTERPRISES, INC.

Company Details

Entity Name: GIARDINA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1981 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F44903
FEI/EIN Number 59-2133781
Address: 835 NW 7th Terrace, Ft Lauderdale, FL 33311
Mail Address: 835 NW 7th Terrace, Ft Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Giardina, Salvatore Agent 835 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311

manager

Name Role Address
Giardina, Salvatore manager 8220 cleary blvd, plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150974 INTERSTATE TOWING ACTIVE 2020-11-26 2025-12-31 No data 835 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Giardina, Salvatore No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 835 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2020-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 835 NW 7th Terrace, Ft Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-11-24 835 NW 7th Terrace, Ft Lauderdale, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160467 ACTIVE 2019-001132-CA-01 CIRCUIT COURT OF 11TH CIRCUIT 2022-03-02 2027-04-04 $1,000,000 MATT PERSON, 9560 NW 41 ST., DORAL, FL 33178
J19000826790 TERMINATED 1000000852747 BROWARD 2019-12-16 2029-12-18 $ 614.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-11-24
REINSTATEMENT 2019-01-29
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State