Entity Name: | GIAP ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000044594 |
FEI/EIN Number | APPLIED FOR |
Address: | 1604 NUREMBERG BLVD, PUNTA GORDA, FL, 33983 |
Mail Address: | 9965 MIRAMAR PKWY, SUITE #291, MIRAMAR, FL, 33025 |
ZIP code: | 33983 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER ROBERT | Agent | 1604 NUREMBERG BLVD, PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
MCNEIL MICHAEL G | President | 1050 SW 85TH AVE, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
BAKER ROBERT | Vice President | 1604 NUREMBERG, PUNTA GORDA, FL, 33983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-05 | 1604 NUREMBERG BLVD, PUNTA GORDA, FL 33983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-05 | 1604 NUREMBERG BLVD, PUNTA GORDA, FL 33983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State