Search icon

GIOGIO, INC. - Florida Company Profile

Company Details

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

GIOGIO, 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: 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: 26 Jul 2007 (18 years ago)
Document Number: P07000085032
FEI/EIN Number 743243820

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

Address: 606 Bald Eagle Drive, Marco Island, FL, 34145, US
Mail Address: 606 Bald Eagle Drive, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIULIANI MARIA SOLE President 606 Bald Eagle Drive, Marco Island, FL, 34145
d'Aloja Giovanni Secretary 606 Bald Eagle Drive, Marco Island, FL, 34145
MANOS SCHENK PL. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Schenk, Stephan -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1775 Washington Ave, Apt 4 E, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 606 Bald Eagle Drive, Suite 612, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2022-01-20 606 Bald Eagle Drive, Suite 612, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-18 MANOS SCHENK PL -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State