Entity Name: | GIOGIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2007 (18 years ago) |
Document Number: | P07000085032 |
FEI/EIN Number | 743243820 |
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 |
Name | Role |
---|---|
MANOS SCHENK PL. | Agent |
Name | Role | Address |
---|---|---|
GIULIANI MARIA SOLE | President | 606 Bald Eagle Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
d'Aloja Giovanni | Secretary | 606 Bald Eagle Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Schenk, Stephan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1775 Washington Ave, Apt 4 E, Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 606 Bald Eagle Drive, Suite 612, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 606 Bald Eagle Drive, Suite 612, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-18 | MANOS SCHENK PL | No data |
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 Feb 2025
Sources: Florida Department of State