MORETRENCH GIGLIOTTI, INC. - Florida Company Profile

Entity Name: | MORETRENCH GIGLIOTTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2014 (12 years ago) |
Date of dissolution: | 27 Jun 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Jun 2018 (7 years ago) |
Document Number: | P14000004147 |
Address: | 11001 Fern Hill Drive, Riverview, FL, 33569, US |
Mail Address: | 11001 Fern Hill Drive, Riverview, FL, 33569, US |
ZIP code: | 33569 |
City: | Riverview |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Corwin Arthur B | Director | 100 Stickle Ave., Rockaway, NJ, 07866 |
Carpenter John | Vice President | 11001 Fern Hill Drive, Riverview, FL, 33569 |
Telesmanich Richard C | Secretary | 100 Stickle Ave., Rockaway, NJ, 07866 |
Telesmanich Richard C | Treasurer | 100 Stickle Ave., Rockaway, NJ, 07866 |
Schuman Albert R | President | 11001 Fern Hill Drive, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-06-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 806001. MERGER NUMBER 500000183485 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 11001 Fern Hill Drive, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 11001 Fern Hill Drive, Riverview, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-06 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | C T Corporation System | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Domestic Profit | 2014-01-13 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State