Entity Name: | GIGI MIG ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P08000043545 |
FEI/EIN Number | 262549368 |
Address: | 2855 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 2855 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAGNUOLO CARL J | Agent | 2855 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
MIGLIACCIO FRANCIS C | President | 10 BUSINESS PARK COURT, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
MIGLIACCIO SANDRA L | Vice President | 10 BUSINESS PARK COURT, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
MIGLIACCIO SANDRA L | Secretary | 10 BUSINESS PARK COURT, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
MIGLIACCIO SANDRA L | Treasurer | 10 BUSINESS PARK COURT, UTICA, NY, 13502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 2855 PGA BLVD., PALM BEACH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-25 |
Domestic Profit | 2008-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State