Search icon

CARMINE D. GIGLIOTTI, P.A. - Florida Company Profile

Company Details

Entity Name: CARMINE D. GIGLIOTTI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMINE D. GIGLIOTTI, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2006 (19 years ago)
Document Number: P06000124465
FEI/EIN Number 205832624

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

Address: 1900 S. HARBOR CITY BLVD., STE 124, MELBOURNE, FL, 32901, US
Mail Address: P.O. Box 424, Melbourne, FL, 32902, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGLIOTTI CARMINE D President 1745 ROCHELLE PKWY, MERRITT ISLAND, FL, 32952
GIGLIOTTI CARMINE D Director 1745 ROCHELLE PKWY, MERRITT ISLAND, FL, 32952
GIGLIOTTI CARMINE D Agent 1745 ROCHELLE PKWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-08 1900 S. HARBOR CITY BLVD., STE 124, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1900 S. HARBOR CITY BLVD., STE 124, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2015-01-15 GIGLIOTTI, CARMINE D -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1745 ROCHELLE PKWY, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State