Search icon

TGIGANTE GENERAL SERVICE CORP - Florida Company Profile

Company Details

Entity Name: TGIGANTE GENERAL SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGIGANTE GENERAL SERVICE CORP 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: 01 Jun 2017 (8 years ago)
Document Number: P17000048440
FEI/EIN Number 352596857

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

Address: 2872 N DIXIE HWY, BOCA RATON, FL, 33431, US
Mail Address: 16 EXMOOR, OTTAWA HILLS, OH, 43615, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA GIGANTE TIAGO President 16 EXMOOR, OTTAWA HILLS, OH, 43615
ALMEIDA GIGANTE TIAGO Agent 2872 N DIXIE HWY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008516 GBL REMODELING ACTIVE 2020-01-17 2025-12-31 - 1278 S MILITARY TRL, AP 123, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 2872 N DIXIE HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-23 2872 N DIXIE HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 2872 N DIXIE HWY, BOCA RATON, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State