Search icon

GIGI'S OF NORTHEAST FL, INC.

Company Details

Entity Name: GIGI'S OF NORTHEAST FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2009 (16 years ago)
Date of dissolution: 12 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P09000059477
FEI/EIN Number 270540702
Address: 830 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 830 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HULSEY CATHY J Agent 13810 SUTTON PARK DRIVE NORTH, JACKSONVILLE, FL, 32224

President

Name Role Address
HULSEY CATHY J President 13810 SUTTON PARK DRIVE NORTH #429, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HULSEY CATHY J Secretary 13810 SUTTON PARK DRIVE NORTH #429, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
HULSEY CATHY J Treasurer 13810 SUTTON PARK DRIVE NORTH #429, JACKSONVILLE, FL, 32224

Director

Name Role Address
HULSEY CATHY J Director 13810 SUTTON PARK DRIVE NORTH #429, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134685 THE MAIDS HOME SERVICES EXPIRED 2009-07-14 2014-12-31 No data 13810 SUTTON PARK DRIVE NORTH, UNIT #429, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-12 No data No data
CHANGE OF MAILING ADDRESS 2011-04-28 830 KINGSLEY AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 830 KINGSLEY AVENUE, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2013-08-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State