Search icon

GIANCOLA, INC.

Company Details

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

Agent

Name Role Address
Giancola, Garry L. Agent 3219 Juniper Drive, Edgewater, FL 32141

Vice President

Name Role Address
GIANCOLA, GARRY L Vice President 3219 JUNIPER DR, EDGEWATER, FL 32141

Director

Name Role Address
GIANCOLA, GARRY L Director 3219 JUNIPER DR, EDGEWATER, FL 32141
Giancola, Leta Director 2417 Tamarind Dr., Edgewater, FL 32141

Treasurer

Name Role Address
Giancola, Leta Treasurer 2417 Tamarind Dr., Edgewater, FL 32141

Events

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

Debts

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

Documents

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