Search icon

GIANNI DEVELOPMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIANNI DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANNI DEVELOPMENT 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: 17 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000048652
FEI/EIN Number 593645290

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

Address: 2643 GULF TO BAY BLVD, 1560-428, CLEARWATER, FL, 33759
Mail Address: 2643 GULF TO BAY BLVD, 1560-428, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENZANO HELENE President 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL, 33759
PROVENZANO HELENE Treasurer 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL, 33759
TRANI ANDREA Secretary 2643 GULF TO BAY, SUITE 1560-428, CLEARWATER, FL, 33759
TRANI ANDREA Director 2643 GULF TO BAY, SUITE 1560-428, CLEARWATER, FL, 33759
TANKEL ROBERT L Agent 1022 MAIN STREET SUITE D, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2643 GULF TO BAY BLVD, 1560-428, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2006-04-26 2643 GULF TO BAY BLVD, 1560-428, CLEARWATER, FL 33759 -
REINSTATEMENT 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000290041 TERMINATED 1000000001910 1652 415 2003-10-14 2023-11-05 $ 60,843.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2012-01-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-16
REINSTATEMENT 2004-03-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-17
Domestic Profit 2000-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State