Search icon

GIANT SHEETMETAL, INC. - Florida Company Profile

Company Details

Entity Name: GIANT SHEETMETAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANT SHEETMETAL, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000031206
FEI/EIN Number 202460553

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

Address: 6900 38th Avenue North, ST PETERSBURG, FL, 33710, US
Mail Address: 6900 38th Avenue North, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tura Joseph CIII President 6900 38th Avenue North, ST PETERSBURG, FL, 33710
Tura Joseph CIII Agent 6900 38 Avenue North, ST PETERSBUG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 6900 38th Avenue North, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2020-03-17 6900 38th Avenue North, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Tura, Joseph Curtis, III -
REGISTERED AGENT ADDRESS CHANGED 2017-07-18 6900 38 Avenue North, ST PETERSBUG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State