Search icon

GINETTA FL INCORPORATED - Florida Company Profile

Company Details

Entity Name: GINETTA FL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINETTA FL INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P14000031889
FEI/EIN Number 46-5328598

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

Address: 2837 ALT US HWY 27 S, SEBRING, FL, 33870, US
Mail Address: 2837 ALT US HWY 27 S, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI ADOLPHO President 20206 NE 15TH CT, MIAMI, FL, 33179
CIPRIANI ALLINE Vice President 20206 NE 15TH CT, MIAMI, FL, 33179
CIPRIANI ALLINE Secretary 20206 NE 15TH CT, MIAMI, FL, 33179
ROSSI ADOLPHO Agent 20206 NE 15th CT, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 20206 NE 15th CT, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2837 ALT US HWY 27 S, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2021-03-05 2837 ALT US HWY 27 S, SEBRING, FL 33870 -
NAME CHANGE AMENDMENT 2020-11-18 GINETTA FL INCORPORATED -
REGISTERED AGENT NAME CHANGED 2018-04-30 ROSSI, ADOLPHO -
AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-31
Name Change 2020-11-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State