Entity Name: | GINO GERMANA AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINO GERMANA AND SONS, 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: | 28 Jun 2002 (23 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: | P02000071555 |
FEI/EIN Number |
562288859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1724 Fountainhead Drive, Lake Mary, FL, 32746, US |
Mail Address: | 1724 Fountainhead Drive, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMANA EUGENE | Director | 2355 BREMEN COURT, PUNTA GORDA, FL, 33983 |
GERMANA EUGENE | President | 2355 BREMEN COURT, PUNTA GORDA, FL, 33983 |
GERMANA EUGENE | Agent | 2355 BREMEN COURT, PUNTA GORDA, FL, 33983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-08 | 1724 Fountainhead Drive, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-05-08 | 1724 Fountainhead Drive, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State