Search icon

GINGERPIG, INC. - Florida Company Profile

Company Details

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

GINGERPIG, 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000026355
FEI/EIN Number 46-4144442

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

Address: 32 NE 39TH ST., MIAMI, FL, 33137
Mail Address: 32 NE 39TH ST., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLON NIKKI President 32 NE 39TH ST., MIAMI, FL, 33137
FEINBERG GARY M Vice President 32 NE 39TH ST., MIAMI, FL, 33137
FEINBERG GARY Agent 244 W Rivo Alto Dr, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015014 BROWNES & CO. EXPIRED 2014-02-11 2019-12-31 - 32 NE 39TH ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 244 W Rivo Alto Dr, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000148258 TERMINATED 1000000705908 DADE 2016-02-17 2036-02-25 $ 699.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000655783 TERMINATED 1000000679356 DADE 2015-06-03 2035-06-11 $ 947.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-10
Domestic Profit 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State