Search icon

GIGA FOODS, INC..

Company Details

Entity Name: GIGA FOODS, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P17000060993
FEI/EIN Number 82-2206610
Address: 752 Victory Lane, Port Orange, FL, 32128, US
Mail Address: 752 Victory Lane, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FERRERIA DAVIS Agent 752 Victory Lane, Port Orange, FL, 32128

President

Name Role Address
Ferreria Davis President 752 Victory Lane, Port Orange, FL, 32128

Secretary

Name Role Address
Ferreria Marisa Secretary 752 Victory Lane, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005661 CULVER'S OF NEW SMYRNA ACTIVE 2023-01-11 2028-12-31 No data 2679 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
G17000104167 CULVER'S IN PORT ORANGE EXPIRED 2017-09-19 2022-12-31 No data 18112 FOUNTAIN MIST CT., ORLAND PARK, IL, 60467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 752 Victory Lane, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-12-05 752 Victory Lane, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2022-12-05 FERRERIA, DAVIS No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 752 Victory Lane, Port Orange, FL 32128 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State