Entity Name: | GIO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIO HOLDINGS, 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: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000026963 |
FEI/EIN Number |
208540876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276-721 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US |
Mail Address: | 12276-721 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZZALIN GIORGIO | Director | 12276-721 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
WATSON TODD E | Agent | 7785 BAYMEADOWS WAY, SUITE 107, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 12276-721 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 12276-721 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 | - |
CANCEL ADM DISS/REV | 2009-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State