Search icon

GIO INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

GIO INTERNATIONAL, 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: 08 Sep 1995 (30 years ago)
Date of dissolution: 21 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Mar 2006 (19 years ago)
Document Number: P95000069265
FEI/EIN Number 650609281

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

Address: 104 CRANDON BLVD, 421A, KEY BISCAYNE, FL, 33149, US
Mail Address: P.O. BOX 491227, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURUICHI MASAYUKI Director 104 CRANDON BLVD., #421A, KEY BISCAYNE, FL, 33149
FURUICHI MASAYUKI Agent 104 CRANDON BLVD. #421A, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 104 CRANDON BLVD. #421A, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 104 CRANDON BLVD, 421A, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2000-01-28 104 CRANDON BLVD, 421A, KEY BISCAYNE, FL 33149 -
AMENDMENT 1999-01-22 - -
REGISTERED AGENT NAME CHANGED 1997-03-26 FURUICHI, MASAYUKI -

Documents

Name Date
CORAPVDWN 2006-03-21
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-01
Amendment 1999-01-22
ANNUAL REPORT 1998-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State