Search icon

STUDIO FRANCO GIANNI CORP

Company Details

Entity Name: STUDIO FRANCO GIANNI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P09000033000
FEI/EIN Number 611594658
Address: 3001 S Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 3001 S Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIOMBO RAUL HSr. Agent 3001 S Ocean Drive, Hollywood, FL, 33019

President

Name Role Address
PIOMBO raul HSr. President 3001 S Ocean Drive, Hollywood, FL, 33019

Secretary

Name Role Address
PIOMBO raul HSr. Secretary 3001 S Ocean Drive, Hollywood, FL, 33019

Treasurer

Name Role Address
PIOMBO raul HSr. Treasurer 3001 S Ocean Drive, Hollywood, FL, 33019

Chief Executive Officer

Name Role Address
PIOMBO RAUL HSr. Chief Executive Officer 3001 S Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014405 SFG YATCH DESIGN CO ACTIVE 2017-02-08 2027-12-31 No data 3001 S OCEAN DR, APT 801, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 3001 S Ocean Drive, Suite 801, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2022-02-28 3001 S Ocean Drive, Suite 801, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3001 S Ocean Drive, Suite 801, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 PIOMBO, RAUL H, Sr. No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-20
Amendment 2017-01-27
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State