Search icon

ANN F. JIGANTI, P.A. - Florida Company Profile

Company Details

Entity Name: ANN F. JIGANTI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN F. JIGANTI, P.A. 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 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000036031
FEI/EIN Number 651093163

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

Address: 2181 Calusa Lakes BLvd., NOKOMIS, FL, 34275, US
Mail Address: 2181 Calusa Lakes BLvd., NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIGANTI ANN F President 2181Calusa Lakes Blvd., NOKOMIS, FL, 34275
JIGANTI ANN F Agent 2181 Calusa Lakes Blvd., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2181 Calusa Lakes BLvd., NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-03-20 2181 Calusa Lakes BLvd., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 2181 Calusa Lakes Blvd., NOKOMIS, FL 34275 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 JIGANTI, ANN FPA -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State