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 |
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 |
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 | - | - |
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