Search icon

GIANT CONCEPTS CONSULTING, INC.

Company Details

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

Agent

Name Role Address
JONES MATT Agent 4361 NW 3 CT, COCONUT CREEK, FL, 33066

Director

Name Role Address
JONES MATT Director 4361 NW 3 Ct, Coconut Creek, FL, 33066

President

Name Role Address
JONES MATT President 4361 NW 3 Ct, Coconut Creek, FL, 33066

Secretary

Name Role Address
JONES MATT Secretary 4361 NW 3 Ct, Coconut Creek, FL, 33066

Fictitious Names

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

Events

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

Documents

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