Search icon

GINIL, INC. - Florida Company Profile

Company Details

Entity Name: GINIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2017 (8 years ago)
Date of dissolution: 23 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2024 (a year ago)
Document Number: P17000076954
FEI/EIN Number 82-2937804

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

Address: 15110 Benge Ct, ORLANDO, FL, 32828, US
Mail Address: 15110 Benge Ct, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAOUI WALID D President 15110 Benge Ct, ORLANDO, FL, 32828
ISRAOUI LISA M Vice President 15110 Benge Ct, ORLANDO, FL, 32828
ISRAOUI WALID D Agent 15110 Benge Ct, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 15110 Benge Ct, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-07-06 15110 Benge Ct, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 15110 Benge Ct, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2018-10-25 ISRAOUI, WALID D -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-25
Domestic Profit 2017-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State