Search icon

GIOVANNI JACKSONVILLE BEACH, INC.

Company Details

Entity Name: GIOVANNI JACKSONVILLE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000173128
FEI/EIN Number 711007227
Address: 1161 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1161 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACIREALE ANTONIO Agent 1161 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
ACIREALE GIOVANNI Director 209 CLEAR LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
ACIREALE AGNELLA N Vice President 209 CLEAR LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
ACIREALE ANTONIO President 13804 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
ACIREALE SHARI L Secretary 13804 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-18 ACIREALE, ANTONIO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000734306 LAPSED 2011-CA-001594 DUVAL COUNTY CIRCTUIT COURT 2011-08-24 2016-11-09 $292,773.37 PROFICIO BANK, 420 E.. TEMPLE, SUITE 520, SALT LAKE CITY, UTAH 84111

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-06-22
Domestic Profit 2004-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State