Entity Name: | GIORDANO PROPERTY HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIORDANO PROPERTY HOLDING, 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: | 07 Jan 2013 (12 years ago) |
Document Number: | P13000001809 |
FEI/EIN Number |
46-2076936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11420 SW 23 Place, Davie, FL, 33325, US |
Mail Address: | 11420 SW 23 Place, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO JOHN | Director | 11420 SW 23 Place, Davie, FL, 33325 |
GIORDANO JOHN | President | 11420 SW 23 Place, Davie, FL, 33325 |
GIORDANO MICHELLE | Director | 11420 SW 23 Place, Davie, FL, 33325 |
GIORDANO MICHELLE | Vice President | 11420 SW 23 Place, Davie, FL, 33325 |
CRAIG M. DORNE, PA. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 11420 SW 23 Place, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 11420 SW 23 Place, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2655 S. Le Jeune Rd, PH 2C, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State