Search icon

GIRONET RESORT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GIRONET RESORT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIRONET RESORT MANAGEMENT, 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: 11 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000035473
FEI/EIN Number 650503126

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

Address: 408 EATON ST, KEY WEST, FL, 33040, US
Mail Address: 408 EATON ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRONET HELENE President 822 OLIVIA ST., KEY WEST, FL, 33040
GIRONET HELENE Agent 822 OLIVIA ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 408 EATON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1998-04-22 408 EATON ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-07 822 OLIVIA ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1996-10-07 GIRONET, HELENE -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State