Search icon

MARC A GIZZI, INC. - Florida Company Profile

Company Details

Entity Name: MARC A GIZZI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC A GIZZI, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000164679
FEI/EIN Number NOT APPLICABLE

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

Address: 2002 DEL PRADO BLVD, 100, CAPE CORAL, FL, 33990, US
Mail Address: 2002 DEL PRADO BLVD, 100, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZZI MARC A Managing Member 6021 SILVER KING BLVD UNIT 1106, CAPE CORAL, FL, 33914
GIZZI DENISE Managing Member 6021 SILVER KING BLVD UNIT 1106, CAPE CORAL, FL, 33914
GIZZI MARC A Agent 6021 SILVER KING BLVD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 2002 DEL PRADO BLVD, 100, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2009-05-06 2002 DEL PRADO BLVD, 100, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 6021 SILVER KING BLVD, 1106, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000125414 LAPSED 1000000204258 LEE 2011-02-09 2021-03-01 $ 1,788.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2009-05-06
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State