Search icon

GISELLE INC - Florida Company Profile

Company Details

Entity Name: GISELLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GISELLE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000069334
FEI/EIN Number APPLIED FOR

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

Address: 14 CLARK ST., GREENSBORO, FL, 32330
Mail Address: P.O. Box 300, GREENSBORO, FL, 32330, US
ZIP code: 32330
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAVID President 14 CLARK ST., GREENSBORO, FL, 32330
GARCIA DAVID Director 14 CLARK ST., GREENSBORO, FL, 32330
GARCIA MIRIAM Treasurer 14 CLARK ST., GREENSBORO, FL, 32330
GARCIA MIRIAM Secretary 14 CLARK ST., GREENSBORO, FL, 32330
GARCIA MIRIAM Director 14 CLARK ST., GREENSBORO, FL, 32330
WEEKS J.B. Agent 16 B. E. WASHINGTON ST, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087680 GARCIA'S GROCERY STORE EXPIRED 2013-09-04 2018-12-31 - 14 S. ADAMS STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-09-25 14 CLARK ST., GREENSBORO, FL 32330 -
REGISTERED AGENT NAME CHANGED 2013-09-25 WEEKS, J.B. -
REINSTATEMENT 2012-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 16 B. E. WASHINGTON ST, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-09-25
Off/Dir Resignation 2012-04-13
Off/Dir Resignation 2012-03-09
Reinstatement 2012-02-15
Domestic Profit 2010-08-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State