Entity Name: | GIANCOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 May 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2015 (9 years ago) |
Document Number: | J72183 |
FEI/EIN Number | 59-2841218 |
Address: | % LUCILLE GIANCOLA, 3635 US 1, EDGEWATER, FL 32141 |
Mail Address: | % LUCILLE GIANCOLA, 38290 Congleton Drive, Belle Glade, FL 33430 |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giancola, Garry L. | Agent | 3219 Juniper Drive, Edgewater, FL 32141 |
Name | Role | Address |
---|---|---|
GIANCOLA, GARRY L | Vice President | 3219 JUNIPER DR, EDGEWATER, FL 32141 |
Name | Role | Address |
---|---|---|
GIANCOLA, GARRY L | Director | 3219 JUNIPER DR, EDGEWATER, FL 32141 |
Giancola, Leta | Director | 2417 Tamarind Dr., Edgewater, FL 32141 |
Name | Role | Address |
---|---|---|
Giancola, Leta | Treasurer | 2417 Tamarind Dr., Edgewater, FL 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-21 | % LUCILLE GIANCOLA, 3635 US 1, EDGEWATER, FL 32141 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | Giancola, Garry L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 3219 Juniper Drive, Edgewater, FL 32141 | No data |
AMENDMENT | 2015-09-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-24 | % LUCILLE GIANCOLA, 3635 US 1, EDGEWATER, FL 32141 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000414654 | TERMINATED | 1000001000595 | VOLUSIA | 2024-06-27 | 2044-07-03 | $ 1,516.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
Amendment | 2015-09-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State