Search icon

1 GIANT EYE DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: 1 GIANT EYE DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 GIANT EYE DESIGNS 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 15 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: P02000019808
FEI/EIN Number 010610465

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

Address: 13001 106TH AVE. N., LARGO, FL, 33774, US
Mail Address: 13001 106TH AVE. N., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS MICHAEL A President 13001 106TH AVE. N., LARGO, FL, 33774
GRUBBS michael a Agent 13001 106TH AVE. N., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 13001 106TH AVE. N., LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13001 106TH AVE. N., LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2018-04-30 13001 106TH AVE. N., LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2013-02-28 GRUBBS, michael a -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State