Entity Name: | GISODI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000024708 |
FEI/EIN Number | 46-5250239 |
Address: | 18401 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18401 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOVER SELMA M | Agent | 18401 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
GLOVER SELMA M | President | 19315 NW 43TH CT, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
GLOVER TAMIRA | Vice President | 19315 NW 43TH CT, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
GLOVER SHAKIRA | Secretary | 19315 NW 43TH CT, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
GLOVER ARRIE C | Treasurer | 19315 NW 43RD CT, MIAMI GARDENS, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110521 | GIFTS ON FLEEK | EXPIRED | 2015-10-30 | 2020-12-31 | No data | 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
G14000058698 | GISODI GIFT SHOP | EXPIRED | 2014-06-12 | 2019-12-31 | No data | 18401 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2016-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | GLOVER, SELMA MARIETTA | No data |
AMENDMENT | 2016-07-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-29 | 18401 COLLINS AVENUE, Apt. #511, SUNNY ISLES BEACH, FL 33160 | No data |
AMENDMENT | 2015-09-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
Amendment | 2016-12-16 |
Amendment | 2016-07-29 |
ANNUAL REPORT | 2016-04-12 |
Amendment | 2015-09-03 |
ANNUAL REPORT | 2015-01-07 |
Domestic Profit | 2014-03-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State