Search icon

GIANT'S CAUSEWAY, INC - Florida Company Profile

Company Details

Entity Name: GIANT'S CAUSEWAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANT'S CAUSEWAY, 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: 30 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P13000010134
FEI/EIN Number 46-2145781

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

Address: 24647 SW 110 Ave, Homestead, FL, 33032, US
Mail Address: 24647 SW 110 Ave, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA JOSE R President 24647 SW 110 AVE, HOMESTEAD, FL, 33032
MOLINA JOSE RPRESIDE Agent 24647 SW 110 AVE, HOMESTEAD, FL, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 MOLINA, JOSE R, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 24647 SW 110 Ave, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2014-05-01 24647 SW 110 Ave, Homestead, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000259162 TERMINATED 1000000889178 DADE 2021-05-21 2041-05-26 $ 1,530.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000521631 TERMINATED 1000000835293 DADE 2019-07-29 2029-07-31 $ 914.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State