Search icon

GREG GIULIANO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GREG GIULIANO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG GIULIANO CONSTRUCTION, 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: 03 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2003 (21 years ago)
Document Number: P02000038566
FEI/EIN Number 020619062

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

Address: 235 S COUNTY RD, PALM BEACH, FL, 33480, US
Mail Address: PO BOX 70, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIULIANO GREG President 3100 S Ocean Blvd #205N, PALM BEACH, FL, 33480
GIULIANO GREG Secretary 3100 S Ocean Blvd #205N, PALM BEACH, FL, 33480
GIULIANO GREGORY Agent 235 S COUNTY RD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 235 S COUNTY RD, Suite 205, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 235 S COUNTY RD, Suite 205, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-01-06 235 S COUNTY RD, Suite 205, PALM BEACH, FL 33480 -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State