Search icon

GIGGY'S FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: GIGGY'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIGGY'S FLOORING, 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 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000024493
FEI/EIN Number 900145773

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

Address: 810 8TH ST #2, VERO BCH, FL, 32962
Mail Address: 810 8TH ST #2, VERO BCH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO GREGORY Officer 810 8TH ST #2, VERO BCH, FL, 32962
SMITH WADE J Treasurer 250 14TH ST, VERO BEACH, FL, 32960
SMITH WADE J Agent 250 14TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 250 14TH STREET, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 810 8TH ST #2, VERO BCH, FL 32962 -
CHANGE OF MAILING ADDRESS 2009-04-27 810 8TH ST #2, VERO BCH, FL 32962 -
AMENDMENT 2008-07-03 - -
REGISTERED AGENT NAME CHANGED 2008-06-06 SMITH, WADE J -
AMENDMENT 2006-10-16 - -
AMENDMENT 2004-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000996113 TERMINATED 1000000190508 INDIAN RIV 2010-10-12 2020-10-20 $ 902.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
Amendment 2008-07-03
Reg. Agent Change 2008-06-06
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-19
Amendment 2006-10-16
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State