Entity Name: | THE GAGLIARDI GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | P06000067762 |
FEI/EIN Number | 204932125 |
Address: | 40 GOLF VILLA DR, PORT ORANGE, FL, 32128, US |
Mail Address: | 40 GOLF VILLA DR, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGLIARDI MARTIN W | Agent | 6836 VINTAGE LANE, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
GAGLIARDI MARTIN W | President | 40 GOLF VILLA DR, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
GAGLIARDI MICHAEL | Treasurer | 1701 Veeder CT, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
NEWELL MICHELLE | Secretary | 6836 Vintage Lane, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
Gagliardi Janis T | Vice President | 40 GOLF VILLA DR, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08212900133 | GLAMOUR SMILES | EXPIRED | 2008-07-30 | 2013-12-31 | No data | 623 HILLS BLVD., PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 40 GOLF VILLA DR, PORT ORANGE, FL 32128 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-30 | 40 GOLF VILLA DR, PORT ORANGE, FL 32128 | No data |
AMENDMENT | 2020-05-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 6836 VINTAGE LANE, PORT ORANGE, FL 32128 | No data |
NAME CHANGE AMENDMENT | 2006-06-23 | THE GAGLIARDI GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-27 |
Amendment | 2020-05-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State