Search icon

MASSIMINO A. GIRONTA CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: MASSIMINO A. GIRONTA CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSIMINO A. GIRONTA CONSULTING 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000005760
FEI/EIN Number 204123824

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

Address: 700 SO. OCEAN BLVD., #406, BOCA RATON, FL, 33432
Mail Address: 700 SO. OCEAN BLVD., #406, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRONTA MASSIMINO A President 700 SO. OCEAN BLVD #406, BOCA RATON, FL, 33432
GIRONTA DIANA Vice President 700 SO. OCEAN BLVD., BOCA RATON, FL, 33432
GIRONTA MASSIMINO A Agent 700 SO. OCEAN BLVD., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900079 PINNACLE ELECTRIC EXPIRED 2009-02-12 2014-12-31 - 700 S. OCEAN BLVD #406, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State