Search icon

GIG WHOLESALE CORP. - Florida Company Profile

Company Details

Entity Name: GIG WHOLESALE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIG WHOLESALE CORP. 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: 29 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P15000047959
FEI/EIN Number 47-4131972

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

Mail Address: 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547, US
Address: 3636 Erindale Dr, 101, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GEORGE I President 121 N. Kings Ave, Brandon, FL, 33510
GORDON GEORGE I Director 121 N. Kings Ave, Brandon, FL, 33510
EMERSON TONI Vice President 15829 SORA WATER DR, LITHIA, FL, 33547
Gordon George Agent 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3636 Erindale Dr, 101, Valrico, FL 33596 -
AMENDMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-01-28 3636 Erindale Dr, 101, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 5668 Fishhawk Crossing Blvd., #358, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Gordon, George -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
Amendment 2019-10-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State