Entity Name: | GIGI GLORIA ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000093544 |
FEI/EIN Number | 81-4526081 |
Address: | 15058 62nd pl. n, loxahatchee, FL 33470 |
Mail Address: | 15058 62nd pl. n, loxahatchee, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rettig, Jane | Agent | 9200 Belvedere Rd, suite 103, west palm beach, FL 33411 |
Name | Role | Address |
---|---|---|
CERAMI, VINCENT LEONARD | President | 15058 62nd pl. n, loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Rettig, Jane | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 9200 Belvedere Rd, suite 103, west palm beach, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 15058 62nd pl. n, loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-22 | 15058 62nd pl. n, loxahatchee, FL 33470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-06-28 |
Domestic Profit | 2016-11-22 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State