Search icon

GIOCUTZ, INC.

Company Details

Entity Name: GIOCUTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P10000072216
FEI/EIN Number 273499325
Address: 7750 LAKE WILSON RD, DAVENPORT, FL, 33896, US
Mail Address: 1143 Zachary Bridge Court, Kissimmee, FL, 34747, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS GIOVANNI Agent 1143 Zachary Bridge Court, Kissimmee, FL, 34747

President

Name Role Address
SANTOS GIOVANNI President 1143 Zachary Bridge Court, Kissimmee, FL, 34747

Director

Name Role Address
SANTOS GIOVANNI Director 1143 Zachary Bridge Court, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027252 DYNASTY BARBER SHOP BY GIOCUTZ EXPIRED 2011-03-16 2016-12-31 No data 1124 VILLAGE PLACE, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7750 LAKE WILSON RD, DAVENPORT, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1143 Zachary Bridge Court, Kissimmee, FL 34747 No data
CHANGE OF MAILING ADDRESS 2019-04-23 7750 LAKE WILSON RD, DAVENPORT, FL 33896 No data
REINSTATEMENT 2016-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 SANTOS, GIOVANNI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000209305 TERMINATED 1000000451355 POLK 2012-12-26 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State