Search icon

GREG HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: GREG HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000078491
FEI/EIN Number 47-5146054

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

Address: 1060 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1060 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOSA ROSIE N President 7725 SW 129 St, Pinecrest, FL, 33156
GIACOSA ARTURO J Vice President 7725 SW 129 St, Pinecrest, FL, 33156
GIACOSA ARTURO J Agent 1060 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1060 Brickell Ave, Apt 4309, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1060 Brickell Ave, Apt 4309, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-29 1060 Brickell Ave, Apt 4309, Miami, FL 33131 -
REINSTATEMENT 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 GIACOSA, ARTURO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
Domestic Profit 2015-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State