Search icon

GIA BUILDERS CORP

Company Details

Entity Name: GIA BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2012 (13 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P12000014416
FEI/EIN Number 45-4519368
Address: 3963 N. FEDERAL HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 3963 N. FEDERAL HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEIRO JOSE R Agent 2351 W PRESERVE WAY, MIRAMAR, FL, 33025

President

Name Role Address
MATIAS CHARLES President R ALFERES ANGELO SAMPAIO, N2026 APT1 BATEL, CURITIBA, 80420

Director

Name Role Address
DA FONSECA DANIELLE R Director R ALFERES ANGELO SAMPAIO, N2026 APT1 BATEL, CURITIBA, PR, 80420

Officer

Name Role Address
GIA GROUP LTD Officer PO BOX 146 ROAD TOWN, TORTOLA, BVI 99000, XX

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000006399. CONVERSION NUMBER 300000148463
AMENDMENT AND NAME CHANGE 2014-11-20 GIA BUILDERS CORP No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 3963 N. FEDERAL HWY, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2014-11-20 3963 N. FEDERAL HWY, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000269130 TERMINATED 1000000654852 BROWARD 2015-02-13 2035-02-18 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment and Name Change 2014-11-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-30
Domestic Profit 2012-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State