Search icon

G.I.O. FOOD SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: G.I.O. FOOD SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.I.O. FOOD SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P04000162616
FEI/EIN Number 20-1961225

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

Address: 8407 PAMLICO ST, ORLANDO, FL, 32817, US
Mail Address: 8407 PAMLICO ST, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIOLO GIOVANNI President 8407 PAMLICO ST, ORLANDO, FL, 32817
FERRIOLO GIOVANNI Director 8407 PAMLICO ST, ORLANDO, FL, 32817
FERRIOLO GIOVANNI Agent 8407 PAMLICO ST., ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051424 NAPOLI PIZZERIA EXPIRED 2013-06-03 2018-12-31 - 3928 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 FERRIOLO, GIOVANNI -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8407 PAMLICO ST., ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8407 PAMLICO ST, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-04-30 8407 PAMLICO ST, ORLANDO, FL 32817 -
AMENDMENT 2015-06-03 - -
CANCEL ADM DISS/REV 2006-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000265557 TERMINATED 1000000709464 ORANGE 2016-03-30 2026-04-20 $ 705.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000784237 TERMINATED 1000000685009 ORANGE 2015-07-08 2035-07-22 $ 4,270.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000493550 TERMINATED 1000000601911 ORANGE 2014-03-27 2034-05-01 $ 2,156.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-22
Amendment 2015-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State