Entity Name: | GIES FAMILY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000051747 |
FEI/EIN Number | 650677296 |
Address: | 3106 TAMIANI TRAIL N, NAPLES, FL, 34103, US |
Mail Address: | 827 102ND AVENUE NORTH, NAPLES, FL, 33963 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIES ROBERT D | Agent | 827 102ND AVENUE NORTH, NAPLES, FL, 33963 |
Name | Role | Address |
---|---|---|
GIES ROBERT D | President | 827 102ND AVENUE NORTH, NAPLES, FL |
Name | Role | Address |
---|---|---|
GIES DAVID A | Vice President | 827-102 AVE N, NAPLES, FL |
Name | Role | Address |
---|---|---|
GIES JOHN A | Treasurer | 827-102 AVE N, NAPLES, FL |
Name | Role | Address |
---|---|---|
GIES JANICE M | Secretary | 827-102 AVE N, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-02 | 3106 TAMIANI TRAIL N, NAPLES, FL 34103 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-13 | 3106 TAMIANI TRAIL N, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-03-13 |
DOCUMENTS PRIOR TO 1997 | 1996-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State