Search icon

GIOVITO, INC. - Florida Company Profile

Company Details

Entity Name: GIOVITO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOVITO, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000137767
FEI/EIN Number 205767073

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

Address: 11335 SW 161 CT, MIAMI, FL, 33196
Mail Address: 11335 SW 161 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCO GIOVANNI V President 11335 SW 161 CT, MIAMI, FL, 33196
FALCO GIOVANNI V Secretary 11335 SW 161 CT, MIAMI, FL, 33196
FALCO GIOVANNI V Treasurer 11335 SW 161 CT, MIAMI, FL, 33196
FALCO GIOVANNI Agent 11335 SW 161 CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900398 TELESUR EXPIRED 2008-11-12 2013-12-31 - 10041 SW 77 COURT, MIAMI, FL, 33156
G08316900177 TELESUR GIOVITO EXPIRED 2008-11-11 2013-12-31 - 10041 SW 77 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 11335 SW 161 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-03-11 11335 SW 161 CT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 11335 SW 161 CT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State