Entity Name: | GIRESI FRAMING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000064689 |
FEI/EIN Number | 202784430 |
Mail Address: | C/O JOHN M WICKER PA, PO DRAWER 60205, FORT MYERS, FL, 33906 |
Address: | 13100 HAMILTON HARBOUR DR, G-5, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYSTON ROBERT D | Agent | JOHN M WICKER, PA, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
GIRESI GLENN G | President | POB 110415, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GIRESI GLENN G | Secretary | POB 110415, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GIRESI GLENN G | Treasurer | POB 110415, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 13100 HAMILTON HARBOUR DR, G-5, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 13100 HAMILTON HARBOUR DR, G-5, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | JOHN M WICKER, PA, 12670 NEW BRITTANY BLVD SUITE 101, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-04-03 |
Domestic Profit | 2005-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State