Search icon

GIARDINA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GIARDINA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIARDINA ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Sep 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F44903
FEI/EIN Number 592133781

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

Address: 835 NW 7th Terrace, Ft Lauderdale, FL, 33311, US
Mail Address: 835 NW 7th Terrace, Ft Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giardina Salvatore mana 8220 cleary blvd, plantation, FL, 33324
Giardina Salvatore Agent 835 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311

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 - 835 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 Giardina, Salvatore -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 835 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 835 NW 7th Terrace, Ft Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-11-24 835 NW 7th Terrace, Ft Lauderdale, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-23 - -

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: 01 Apr 2025

Sources: Florida Department of State