Entity Name: | GIANT CONCEPTS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000046223 |
FEI/EIN Number | 462877238 |
Address: | 4361 NW 3 CT, COCONUT CREEK, FL, 33066 |
Mail Address: | 4361 NW 3 CT, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MATT | Agent | 4361 NW 3 CT, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
JONES MATT | Director | 4361 NW 3 Ct, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
JONES MATT | President | 4361 NW 3 Ct, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
JONES MATT | Secretary | 4361 NW 3 Ct, Coconut Creek, FL, 33066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099108 | GIANT CONCEPTS | EXPIRED | 2013-10-07 | 2018-12-31 | No data | 220 NE 2ND CIR, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-15 | 4361 NW 3 CT, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-15 | 4361 NW 3 CT, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-15 | JONES, MATT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-15 | 4361 NW 3 CT, COCONUT CREEK, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
Reg. Agent Change | 2014-12-15 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State