Search icon

WILESMITH DEL GIGANTE, INC. - Florida Company Profile

Company Details

Entity Name: WILESMITH DEL GIGANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILESMITH DEL GIGANTE, 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 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000007655
FEI/EIN Number 650662697

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

Address: 105 S. NARCISSUS AVE., W. PALM BCH, FL, 33401, US
Mail Address: 105 S. NARASSUS AVE., STE 402, W. PALM BCH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL GIGANTE MICHAEL Vice President 17334 LAKE PARK RD., BOCA RATON, FL
DEL GIGANTE MICHAEL President 17334 LAKE PARK RD., BOCA RATON, FL
DEL GIGANTE MICHAEL Secretary 17334 LAKE PARK RD., BOCA RATON, FL
DEL GIGANTE MICHAEL Treasurer 17334 LAKE PARK RD., BOCA RATON, FL
BRAMS DANIEL J Agent 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
MARGARET WILESMITH President 222 D NORTH COUNTY RD., PALM BEACH, FL
MARGARET WILESMITH Director 222 D NORTH COUNTY RD., PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 105 S. NARCISSUS AVE., W. PALM BCH, FL 33401 -
CHANGE OF MAILING ADDRESS 1997-03-12 105 S. NARCISSUS AVE., W. PALM BCH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-12
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State