Entity Name: | DOMINIQUE CONN-GIOLITO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOMINIQUE CONN-GIOLITO, INC. 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: | 27 Aug 2014 (11 years ago) |
Document Number: | P14000072916 |
FEI/EIN Number |
47-1832341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10409 St Tropez Pl, TAMPA, FL, 33615, US |
Mail Address: | 10409 St Tropez Pl, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conn-Giolito Dominique | President | 10409 St. Tropez Place, Tampa, FL, 336154214 |
Bromm Joseph | Agent | 5135 W Cypress St, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 10409 St Tropez Pl, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 10409 St Tropez Pl, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Bromm, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 5135 W Cypress St, Suite 104, Tampa, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State