Search icon

GATA TAKI, INC.

Company Details

Entity Name: GATA TAKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P17000021813
FEI/EIN Number 82-0665743
Address: 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIANNAKOPOULOS KONSTANTINOS Agent 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

President

Name Role Address
GIANNAKOPOULOS KONSTANTINOS President 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

Treasurer

Name Role Address
GIANNAKOPOULOS KONSTANTINOS Treasurer 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

Secretary

Name Role Address
GIANNAKOPOULOS KONSTANTINOS Secretary 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
GIANNAKOPOULOS KONSTANTINOS Director 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
MANCUSO JOYCELYNN Vice President 11000 RICHLYNE STREET, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067998 ABC PIZZA HOUSE ACTIVE 2022-06-02 2027-12-31 No data 11000 RICHLYNE ST., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-03 GIANNAKOPOULOS, KONSTANTINOS No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 11000 RICHLYNE STREET, TEMPLE TERRACE, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
Amendment 2022-06-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State