Search icon

GIES FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GIES FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIES FAMILY ENTERPRISES, 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: 14 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000051747
FEI/EIN Number 650677296

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

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

Key Officers & Management

Name Role Address
GIES ROBERT D President 827 102ND AVENUE NORTH, NAPLES, FL
GIES DAVID A Vice President 827-102 AVE N, NAPLES, FL
GIES JOHN A Treasurer 827-102 AVE N, NAPLES, FL
GIES JANICE M Secretary 827-102 AVE N, NAPLES, FL
GIES ROBERT D Agent 827 102ND AVENUE NORTH, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-02 3106 TAMIANI TRAIL N, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-13 3106 TAMIANI TRAIL N, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-13
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State