Search icon

GIOL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GIOL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOL ENTERPRISES, 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P12000056521
FEI/EIN Number 45-5554311

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

Address: 3802 Cooper Rd, Plant City, FL, 33565, US
Mail Address: 3802 Cooper Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOL ALFREDO I President 3802 Cooper Rd, Plant City, FL, 33565
GIOL SARA Vice President 3802 Cooper Rd, Plant City, FL, 33565
GIOL ALFREDO I Agent 3802 Cooper Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 3802 Cooper Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2013-04-16 3802 Cooper Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2013-04-16 GIOL, ALFREDO I -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 3802 Cooper Rd, Plant City, FL 33565 -
AMENDMENT 2012-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State