Search icon

GIGI'S GRILLE & DELI, INC.

Company Details

Entity Name: GIGI'S GRILLE & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000015492
FEI/EIN Number 200679561
Address: 4660 U.S. 1 NORTH, ST. AUGUSTINE, FL, 32095
Mail Address: PO BOX 4313, ST. AUGUSTINE, FL, 32085
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ANGYALFY GIGI Agent 145 CALLE EL JARDIN #8-204, SAINT AUGUSTINE, FL, 32095

President

Name Role Address
ANGYALFY GIGI President 145 CALLE EL JARDIN #8-204, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
ANGYALFY GIGI Director 145 CALLE EL JARDIN #8-204, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-30 4660 U.S. 1 NORTH, ST. AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 145 CALLE EL JARDIN #8-204, SAINT AUGUSTINE, FL 32095 No data
AMENDMENT AND NAME CHANGE 2006-07-31 GIGI'S GRILLE & DELI, INC. No data
REGISTERED AGENT NAME CHANGED 2006-07-31 ANGYALFY, GIGI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000137284 ACTIVE 1000000048288 2906 1358 2007-04-25 2027-05-09 $ 2,845.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment and Name Change 2006-07-31
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State