Search icon

GIFMAF CORPORATION - Florida Company Profile

Company Details

Entity Name: GIFMAF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFMAF CORPORATION 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: 19 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P16000084840
FEI/EIN Number 81-4173929

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

Address: 7242 Boyette Rd, Wesley Chapel, FL, 33545, US
Mail Address: 7242 Boyette Rd, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERVO FRAGOSO GIANN MANUEL President 4580 SAN MARTINO DR, WESLEY CHAPEL, FL, 33543
SIERVO FRAGOSO GIANN C Vice President 4596 SAN MARTINO DR, WESLEY CHAPEL, FL, 33543
SIERVO FRAGOSO GIANN MANUEL Agent 4580 SAN MARTINO DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 4580 SAN MARTINO DR, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 7242 Boyette Rd, Wesley Chapel, FL 33545 -
REINSTATEMENT 2020-10-22 - -
CHANGE OF MAILING ADDRESS 2020-10-22 7242 Boyette Rd, Wesley Chapel, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 SIERVO FRAGOSO, GIANN MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-03
REINSTATEMENT 2017-09-26
Domestic Profit 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State