Search icon

M.E. GIOMPALO, INC.

Company Details

Entity Name: M.E. GIOMPALO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P96000044454
FEI/EIN Number 65-0754171
Address: 1949 MARAVILLA AVE, FT MYERS, FL 33901
Mail Address: 1949 MARAVILLA AVE, FT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GIOMPALO, MARIE E Agent 1949 MARAVILLA AVE, FT MYERS, FL 33901

President

Name Role Address
GIOMPALO, MARIE E President 1949 MARAVILLA AVE, FORT MYERS, FL 33901

Director

Name Role Address
GIOMPALO, MARIE E Director 1949 MARAVILLA AVE, FORT MYERS, FL 33901

Secretary

Name Role Address
GIOMPALO, MARIE E Secretary 1949 MARAVILLA AVE, FORT MYERS, FL 33901

Treasurer

Name Role Address
GIOMPALO, MARIE E Treasurer 1949 MARAVILLA AVE, FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-22 No data No data
NAME CHANGE AMENDMENT 2006-11-09 M.E. GIOMPALO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 1949 MARAVILLA AVE, FT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2004-01-20 1949 MARAVILLA AVE, FT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 1949 MARAVILLA AVE, FT MYERS, FL 33901 No data

Documents

Name Date
Voluntary Dissolution 2008-01-22
ANNUAL REPORT 2007-02-05
Name Change 2006-11-09
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State