Entity Name: | GIANNI'S OF POMPANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | P12000103445 |
FEI/EIN Number | 65-0166921 |
Address: | 1601 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Mail Address: | 1601 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
M & W AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SILVERMAN MICHELE | Vice President | 19 Twisted Cay Lane, Hilton Head, SC, 29926 |
Name | Role | Address |
---|---|---|
Gentile John J | President | 4101 Ne 23 Terrace, Lighthouse Point, FL, 33064 |
Name | Role | Address |
---|---|---|
Gentile Colleen | Secretary | 4101 NE 23 Terrace, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-01-09 | GIANNI'S OF POMPANO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State