Search icon

GIMAGIO INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: GIMAGIO INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIMAGIO INVESTMENT, 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000097279
FEI/EIN Number 651064945

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

Address: 7660 SW 83 COURT, MIAMI, FL, 33143
Mail Address: 7660 SW 83 CRT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGOLI MARCELO President 17050 N BAY ROAD #708, SUNNY ISLE BEACH, FL, 33160
FIGOLI GISELA Vice President 17050 N BAY ROAD #708, SUNNY ISLE BEACH, FL, 33160
CZETYRKO CLAUDIA Agent 7660 S W 83 CRT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-15 - -
REGISTERED AGENT NAME CHANGED 2022-11-15 CZETYRKO, CLAUDIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 7660 SW 83 COURT, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 7660 S W 83 CRT, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2004-05-24 - -
CHANGE OF MAILING ADDRESS 2004-05-24 7660 SW 83 COURT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339591 TERMINATED 1000000265762 MIAMI-DADE 2012-04-18 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State