Search icon

GIOVANNANGELO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIOVANNANGELO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOVANNANGELO 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: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (8 months ago)
Document Number: P16000010617
FEI/EIN Number 81-1381995

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

Address: 875 Donald Ross Road, Juno Beach, FL, 33408, US
Mail Address: 2268 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVANNANGELO ROCCO President 2268 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411
BALDASARO NADIA Vice President 2268 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411
Giovannangelo Massimo Vice President 2268 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411
Baldasaro Nadia Agent 2268 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066403 COUNTY LINE ITALIAN RISTORANTE AND PIZZERIA EXPIRED 2016-07-06 2021-12-31 - 875 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 Baldasaro, Nadia -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 875 Donald Ross Road, Juno Beach, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000593095 ACTIVE 1000000970385 PALM BEACH 2023-11-22 2043-12-06 $ 42,957.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000086009 ACTIVE 1000000943552 PALM BEACH 2023-02-16 2043-03-01 $ 5,267.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000380529 ACTIVE 1000000929472 PALM BEACH 2022-08-04 2042-08-10 $ 13,492.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000287930 ACTIVE 1000000924683 PALM BEACH 2022-06-02 2042-06-15 $ 7,585.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000454250 TERMINATED 1000000897753 PALM BEACH 2021-08-11 2041-09-08 $ 9,255.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000453625 TERMINATED 1000000894226 PALM BEACH 2021-07-06 2041-09-08 $ 3,565.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-10-30
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-01-12
Amendment 2016-06-20
Domestic Profit 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35404.00
Total Face Value Of Loan:
35404.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$35,404
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,880.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,404

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State