Search icon

TONY GIESE, INC.

Company Details

Entity Name: TONY GIESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 1995 (30 years ago)
Document Number: P95000058937
FEI/EIN Number 593328853
Address: 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 32128
Mail Address: 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RONALD WCPA Agent 1326 S RIDGEWOOD AVE STE 2, DAYTONA BEACH, FL, 32114

President

Name Role Address
GIESE TONY President 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 321286742

Secretary

Name Role Address
GIESE TONY Secretary 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 321286742

Treasurer

Name Role Address
GIESE TONY Treasurer 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 321286742

Director

Name Role Address
GIESE TONY Director 1835 SPRUCE CK BLVD, PORT ORANGE, FL, 321286742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900455 JPG MALL EXPIRED 2009-03-05 2014-12-31 No data 1835 E SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-26 SMITH, RONALD W, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 1326 S RIDGEWOOD AVE STE 2, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 1835 SPRUCE CK BLVD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2006-01-30 1835 SPRUCE CK BLVD, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State