Entity Name: | GIEL YORK TOBACCO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2012 (12 years ago) |
Document Number: | P12000087558 |
FEI/EIN Number | 46-1542231 |
Address: | 309 23rd Street, Miami Beach, FL, 33139, US |
Mail Address: | P O BOX 22905, TAMPA, FL, 33622, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gielchinsky Robert | Agent | 309 23rd Street, Miami Beach,, FL, 33139 |
Name | Role | Address |
---|---|---|
GIELCHINSKY Robert J | President | P O BOX 22905, Tampa, FL, 33622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 309 23rd Street, Suite #300, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 309 23rd Street, Suite #300, Miami Beach,, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 309 23rd Street, Suite #300, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | Gielchinsky, Robert | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State