Search icon

GIGASECOND INC.

Company Details

Entity Name: GIGASECOND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000011410
FEI/EIN Number 272147164
Address: 8306 MILLS DR #225, MIAMI, FL, 33183
Mail Address: 8306 MILLS DR #225, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRASCO SUSAN Agent 12973 SW 112 STREET #233, MIAMI, FL, 33186

President

Name Role Address
CARRASCO CHRISTIAN President 8306 MILLS DR #225, MIAMI, FL, 33183

Secretary

Name Role Address
CARRASCO CHRISTIAN Secretary 8306 MILLS DR #225, MIAMI, FL, 33183
PETERS DEAN Secretary 2147164, SALISBURY, MD, 21804

Treasurer

Name Role Address
CARRASCO CHRISTIAN Treasurer 8306 MILLS DR #225, MIAMI, FL, 33183

Director

Name Role Address
CARRASCO CHRISTIAN Director 8306 MILLS DR #225, MIAMI, FL, 33183

Vice President

Name Role Address
PETERS DEAN Vice President 2147164, SALISBURY, MD, 21804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-07 CARRASCO, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-07 12973 SW 112 STREET #233, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001438655 TERMINATED 1000000471389 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2011-06-13
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
Domestic Profit 2009-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State