Search icon

GRIPET ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GRIPET 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: 06 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M89434
FEI/EIN Number 650104785

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

Address: % JOSEPH V. GIORGIANNI, 305 SUNRISE DR. P.O. BOX 715, NOKOMIS, FL, 34275, US
Mail Address: 305 SUNRISE AV., P.O.B. 715, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORGIANNI, BERNICE M. Director 305 SUNRISE AVE, NOKOMIS, FL
GIORGIANNI, JOSEPH V. Agent 305 SUNRISE DR., LAUREL, FL, 34272
GIORGIANNI, JOSEPH V. Director 305 SUNRISE AVE, NOKOMIS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-22 % JOSEPH V. GIORGIANNI, 305 SUNRISE DR. P.O. BOX 715, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 1996-01-22 % JOSEPH V. GIORGIANNI, 305 SUNRISE DR. P.O. BOX 715, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State