Entity Name: | GIGA THERAPY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIGA THERAPY CORPORATION 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: | 01 Dec 2003 (21 years ago) |
Document Number: | P03000141915 |
FEI/EIN Number |
200428836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12800 SW 136 TER, MIAMI, FL, 33186 |
Mail Address: | 12800 SW 136 TER, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAPTISTA ROBERTSON | President | 12800 SW 136 TER, MIAMI, FL, 33186 |
OGC ASSOCIATES P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | OGC Associates P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-05 | 12800 SW 136 TER, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-09-05 | 12800 SW 136 TER, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State