Entity Name: | GIAMME INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000001693 |
Address: | 1349 BRIDGE HILL LANE, CLEMONT, FL, 34711, US |
Mail Address: | 1349 BRIDGE HILL LANE, CLEMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON DERRICK W | Agent | 1349 BIDGE HILL LANE, CLEMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
CAMERON DERRICK W | President | 1349 BRIDGE HILL LANE, CLEMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
FRANCIS NEVILLE | Vice President | 1349 BRIDGE HILL LANE, CLEMONT, FL, 34711 |
BASDED SEEPAUL | Vice President | 15735 MARKHAM DRIVE, CLEMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
FRANCIS NEVILLE | Treasurer | 1349 BRIDGE HILL LANE, CLEMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
BASDED SEEPAUL | Secretary | 15735 MARKHAM DRIVE, CLEMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2006-01-31 | GIAMME INCORPORATED | No data |
Name | Date |
---|---|
Name Change | 2006-01-31 |
Domestic Profit | 2006-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State