Search icon

GIGNAC ENTERPRISES, INC.

Company Details

Entity Name: GIGNAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2017 (8 years ago)
Date of dissolution: 18 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2022 (2 years ago)
Document Number: P17000000914
FEI/EIN Number APPLIED FOR
Address: 14100 Sandy Drive, Brooksville, FL, 34613, US
Mail Address: 14100 Sandy Drive, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GIGNAC Phillip Agent 14100 Sandy Drive, Brooksville, FL, 34613

President

Name Role Address
Gignac Phillip G President 14100 Sandy Drive, Brooksville, FL, 34613

Secretary

Name Role Address
Gignac Phillip G Secretary 14100 Sandy Drive, Brooksville, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112887 GULF COAST BLOWER DOOR EXPIRED 2017-10-12 2022-12-31 No data 15440 PETER MAX BLVD, HUDSON, FL, 34669
G17000078939 A SHARPER IMAGE CURBING ACTIVE 2017-07-24 2027-12-31 No data 14100 SANDY DR, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 14100 Sandy Drive, Brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2021-03-26 14100 Sandy Drive, Brooksville, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 14100 Sandy Drive, Brooksville, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 GIGNAC, Phillip No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State