Search icon

THE GAGLIARDI GROUP, INC.

Company Details

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

Agent

Name Role Address
GAGLIARDI MARTIN W Agent 6836 VINTAGE LANE, PORT ORANGE, FL, 32128

President

Name Role Address
GAGLIARDI MARTIN W President 40 GOLF VILLA DR, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
GAGLIARDI MICHAEL Treasurer 1701 Veeder CT, PORT ORANGE, FL, 32128

Secretary

Name Role Address
NEWELL MICHELLE Secretary 6836 Vintage Lane, Port Orange, FL, 32128

Vice President

Name Role Address
Gagliardi Janis T Vice President 40 GOLF VILLA DR, PORT ORANGE, FL, 32128

Fictitious Names

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

Events

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

Documents

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