Search icon

GIO & GIO, INC. - Florida Company Profile

Company Details

Entity Name: GIO & GIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIO & GIO, 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: 10 Jul 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J82723
FEI/EIN Number 592816524

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

Address: 13740 SW 84TH STREET, MIAMI, FL, 33183
Mail Address: 13309 W 142 TERR., MIAMI, FL, 33186
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCUDERO MARIA J Director 13309 SW 142 TERR., MIAMI, FL, 33186
ESCUDERO MARIA J President 13309 SW 142 TERR., MIAMI, FL, 33186
ESCUDERO MARIA Agent 13309 S W 142 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-03-24 13740 SW 84TH STREET, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2003-03-24 ESCUDERO, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 13309 S W 142 TERR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 13740 SW 84TH STREET, MIAMI, FL 33183 -
REINSTATEMENT 2000-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725730 TERMINATED 1000000309199 MIAMI-DADE 2013-04-08 2033-04-17 $ 3,077.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000084041 ACTIVE 1000000024588 24345 2079 2006-03-21 2026-04-19 $ 13,347.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-04-24
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State