Search icon

GIAN, INC.

Company Details

Entity Name: GIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000119450
FEI/EIN Number 571137364
Address: 2479 sunnyside ln, SARASOTA, FL, 34239, US
Mail Address: 2479 sunnyside ln, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDELL JEFFERSON F Agent 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Director

Name Role Address
GIOVANNI CRISTOFOLI Director 2479 SUNNYSIDE LN, SARASOTA, FL, 34239
VAN GURP NICKY V Director 2479 SUNNYSIDE LANE, SARASOTA, FL, 34239

President

Name Role Address
GIOVANNI CRISTOFOLI President 2479 SUNNYSIDE LN, SARASOTA, FL, 34239

Treasurer

Name Role Address
GIOVANNI CRISTOFOLI Treasurer 2479 SUNNYSIDE LN, SARASOTA, FL, 34239

Vice President

Name Role Address
VAN GURP NICKY V Vice President 2479 SUNNYSIDE LANE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162510 DIVINO RESTAURANT EXPIRED 2009-10-06 2014-12-31 No data 1766 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 2479 sunnyside ln, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2013-05-30 2479 sunnyside ln, SARASOTA, FL 34239 No data
AMENDMENT 2009-09-17 No data No data
AMENDMENT 2009-09-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051400 TERMINATED 1000000443225 SARASOTA 2012-12-26 2033-01-02 $ 12,074.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
Amendment 2009-09-17
Amendment 2009-09-03
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State