Search icon

GIP. C.I., INC. - Florida Company Profile

Company Details

Entity Name: GIP. C.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIP. C.I., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2001 (23 years ago)
Document Number: P00000069276
FEI/EIN Number 00-0000000

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

Address: 12973 SW 112TH STREET #334, MIAMI, FL, 33186-4768, US
Mail Address: 12973 SW 112TH STREET #334, MIAMI, FL, 33186-4768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHEILEH GABY President 12973 SW 112TH STREET #334, MIAMI, FL, 331864768
MCHEILEH GABY Treasurer 12973 SW 112TH STREET #334, MIAMI, FL, 331864768
MCHEILEH GABY Secretary 12973 SW 112TH STREET #334, MIAMI, FL, 331864768
MCHEILEH GABY Agent 12973 SW 112TH STREET #334, MIAMI, FL, 331864768

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 12973 SW 112TH STREET #334, MIAMI, FL 33186-4768 -
CHANGE OF MAILING ADDRESS 2017-04-26 12973 SW 112TH STREET #334, MIAMI, FL 33186-4768 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 12973 SW 112TH STREET #334, MIAMI, FL 33186-4768 -
REINSTATEMENT 2001-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State