Search icon

GIANNETTA, INC.

Company Details

Entity Name: GIANNETTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000024565
FEI/EIN Number 593382655
Address: 37 courtney pl, Palm coast, FL, 32137, US
Mail Address: 37 Courtney, Palm coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
HALL CHARLES E Agent 77 ALMERIA STREET, ST AUGUSTINE, FL, 32084

President

Name Role Address
GIANNETTA STEVEN J President 37 Courtney, Palm coast, FL, 32137

Treasurer

Name Role Address
GIANNETTA STEVEN J Treasurer 37 Courtney, Palm coast, FL, 32137

Director

Name Role Address
GIANNETTA STEVEN J Director 37 Courtney, Palm coast, FL, 32137
GIANNETTA Michelle K Director 37 Courtney Pl, Palm Coast, FL, 32137

Vice President

Name Role Address
GIANNETTA Michelle K Vice President 37 Courtney Pl, Palm Coast, FL, 32137

Secretary

Name Role Address
GIANNETTA Michelle K Secretary 37 Courtney Pl, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091700073 THE VILANO BEACH SURF HUT EXPIRED 2008-03-31 2013-12-31 No data 4050 PALM STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 37 courtney pl, Palm coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2018-04-26 37 courtney pl, Palm coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 77 ALMERIA STREET, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 1998-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State