Search icon

GIGCOM, INC. - Florida Company Profile

Company Details

Entity Name: GIGCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIGCOM, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000012176
FEI/EIN Number 510420833

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

Address: 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL, 33607
Mail Address: 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW A Director 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL, 33607
BROWN MATTHEW A Agent 5301 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2007-05-01 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 5301 WEST CYPRESS STREET, SUITE 105, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-11-08
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State