Search icon

GIGDGO CORP

Company Details

Entity Name: GIGDGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000025992
FEI/EIN Number 47-3499772
Address: 4839 SW 148 AVENUE, Box 259, Davie, FL, 33330, US
Mail Address: 4839 SW 148 AVENUE, #259, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SLACK TIMOTHY A Agent 4839 SW 148 AVENUE, Davie, FL, 33330

President

Name Role Address
SLACK TIMOTHY A President 4839 SW 148 AVENUE, Davie, FL, 33330

Secretary

Name Role Address
SLACK TIMOTHY A Secretary 4839 SW 148 AVENUE, Davie, FL, 33330

Director

Name Role Address
SLACK TIMOTHY A Director 4839 SW 148 AVENUE, Davie, FL, 33330
SLACK ROSEMARY Director 4839 SW 148 AVENUE, Davie, FL, 33330

Vice President

Name Role Address
SLACK ROSEMARY Vice President 4839 SW 148 AVENUE, Davie, FL, 33330

Treasurer

Name Role Address
SLACK ROSEMARY Treasurer 4839 SW 148 AVENUE, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4839 SW 148 AVENUE, Box 259, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4839 SW 148 AVENUE, Box 259, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4839 SW 148 AVENUE, #259, Davie, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State