Entity Name: | GIORDANO'S WHOLESALE PRODUCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000055430 |
FEI/EIN Number | 204729983 |
Address: | 4791 S Citation Dr, #102, Delray Beach, FL, 33445, US |
Mail Address: | 4791 S Citation Dr, #102, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO CHARLES | Agent | 4791 S Citation Dr, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
GIORDANO CHARLES | President | 4791 S Citation Dr, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 4791 S Citation Dr, #102, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 4791 S Citation Dr, #102, Delray Beach, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 4791 S Citation Dr, #102, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | GIORDANO, CHARLES | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000779051 | TERMINATED | 1000000394977 | BROWARD | 2012-10-17 | 2022-10-25 | $ 1,296.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000746102 | TERMINATED | 1000000233902 | BROWARD | 2011-09-21 | 2021-11-17 | $ 1,186.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-12-21 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State