Search icon

GIOR & TAILOR WEARHOUSE COMPANY - Florida Company Profile

Company Details

Entity Name: GIOR & TAILOR WEARHOUSE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GIOR & TAILOR WEARHOUSE COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000106103
FEI/EIN Number 26-1131039

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

Address: 2333 N SR 7, STE C, MARGATE, FL 33063
Mail Address: 10807 NW 80th Ln, DORAL, FL 33178
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLAMI, MARIA P Vice President 10807 nw 80 ln, Doral, FL 33178
SOLLAMI, MARIA P Director 10807 nw 80 ln, Doral, FL 33178
ANDALUZ, JORGE Secretary 10807 nw 80 ln, Doral, FL 33178
ANDALUZ, JORGE Director 10807 nw 80 ln, Doral, FL 33178
GBS CONSULTANTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 3350 SW 148 Ave, 120, Miramar, FL 33027 -
AMENDMENT 2014-04-14 - -
CHANGE OF MAILING ADDRESS 2014-02-08 2333 N SR 7, STE C, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-05 2333 N SR 7, STE C, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-20
Amendment 2014-04-14
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State