Entity Name: | MULTIPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTIPLY, 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: | 30 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P17000047520 |
FEI/EIN Number |
37-1860874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 N HARBOR CITY BLVD, SUITE 270, MELBOURNE, FL, 32940, US |
Mail Address: | 3053 BELLWIND CIRCLE, VIERA, FL, 32955, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001342964 | 964 CYPRESS DR, BOCA RATON, FL, 33483 | 964 CYPRESS DR, BOCA RATON, FL, 33483 | 561-955-9686 | |||||||||||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-82653 |
Filing date | 2008-12-08 |
File | View File |
Filings since 2007-09-25
Form type | REGDEX |
File number | 021-82653 |
Filing date | 2007-09-25 |
File | View File |
Filings since 2006-07-24
Form type | REGDEX/A |
File number | 021-82653 |
Filing date | 2006-07-24 |
File | View File |
Filings since 2005-10-27
Form type | REGDEX |
File number | 021-82653 |
Filing date | 2005-10-27 |
File | View File |
Name | Role | Address |
---|---|---|
ALRON CORPS, INC. | Agent | - |
GIGLIETTI JOSEPH A | Director | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
GIGLIETTI JOSEPH A | President | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
GIGLIETTI MELODY S | Director | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
GIGLIETTI MELODY S | Vice President | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
GIGLIETTI MELODY S | President | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
GIGLIETTI MELODY S | Treasurer | 3053 BELLWIND CIRCLE, VIERA, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5700 N HARBOR CITY BLVD, SUITE 270, MELBOURNE, FL 32940 | - |
REINSTATEMENT | 2021-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 5700 N HARBOR CITY BLVD, SUITE 270, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | ALRON CORPS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 3990 MINTON ROAD, MELBOURNE, FL 32904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000434476 | TERMINATED | 1000000899699 | BREVARD | 2021-08-23 | 2031-08-25 | $ 1,631.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J20000055166 | TERMINATED | 1000000856770 | BREVARD | 2020-01-17 | 2040-01-22 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000654937 | TERMINATED | 1000000842388 | BREVARD | 2019-09-27 | 2029-10-02 | $ 403.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-05-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State