Entity Name: | G FIFTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G FIFTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2011 (14 years ago) |
Document Number: | P11000033982 |
FEI/EIN Number |
451558145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3609 Parkway Blvd, Leesburg, FL, 34748, US |
Mail Address: | PO Box 150, Lady Lake, FL, 32158, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giannini Holly F | Secretary | PO Box 150, Lady Lake, FL, 32158 |
Giannini Patrick V | President | PO Box 150, Lady Lake, FL, 32158 |
GIANNINI PATRICK V | Agent | 3900 Ohayo Mountain Rd., Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 3900 Ohayo Mountain Rd., Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 3609 Parkway Blvd, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 3609 Parkway Blvd, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 4800 SE 94th Ave, Webster, FL 33597-4591 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | GIANNINI, PATRICK V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State