Search icon

GICALONE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GICALONE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GICALONE 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: 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P03000157465
FEI/EIN Number 880520193

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

Address: 3722 Poincianna Blvd, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 3722 Poincianna Blvd, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GICALONE KEVIN D Director 3722 POINCIANNA BLVD, JACKSONVILLE BEACH, FL, 322503031
GICALONE KEVIN D Agent 3722 POINCIANNA BLVD, JACKSONVILLE BEACH, FL, 322503031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 3722 Poincianna Blvd, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-05-01 3722 Poincianna Blvd, JACKSONVILLE Beach, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State