Search icon

A.M. GIGLIOTTI, INC. - Florida Company Profile

Company Details

Entity Name: A.M. GIGLIOTTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. GIGLIOTTI, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000145295
FEI/EIN Number 223143149

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

Address: 20154 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Mail Address: 20154 CORTEZ BLVD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
GIGLIOTTI TAILING Director 13115 WHITMARSH STREET, SPRING HILL, FL, 34609
GIGLIOTTI TAILING President 13115 WHITMARSH STREET, SPRING HILL, FL, 34609
GIGLIOTTI TAILING Secretary 13115 WHITMARSH STREET, SPRING HILL, FL, 34609
GIGLIOTTI TAILING Treasurer 13115 WHITMARSH STREET, SPRING HILL, FL, 34609
ANGELO ANTON V Vice President 13115 WHITMARSH STREET, SPRING HILL, FL, 34609
ANGELO ANTON V President 13115 WHITMARSH STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 20154 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2007-04-21 20154 CORTEZ BLVD., BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000708905 ACTIVE 1000000682139 HERNANDO 2015-06-09 2025-06-25 $ 331.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-07-19
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-04
Domestic Profit 2004-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State