Search icon

GIA FOODS, INC. - Florida Company Profile

Company Details

Entity Name: GIA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIA FOODS, 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: 13 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000014136
FEI/EIN Number 593436213

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

Address: 14344 BRISTOW COURT, ORLANDO, FL, 32837
Mail Address: 14344 BRISTOW COURT, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELRE NICHOLAS President 14344 BRISTOW COURT, ORLANDO, FL, 32837
DELRE NICHOLAS Director 14344 BRISTOW COURT, ORLANDO, FL, 32837
DELRE TERESA M Vice President 14344 BRISTOW COURT, ORLANDO, FL, 32837
DELRE TERESA M Director 14344 BRISTOW COURT, ORLANDO, FL, 32837
DELRE PETER N Secretary 81 MCVEIGH AVENUE, STATON ISLAND, NY, 10314
DELRE PETER N Director 81 MCVEIGH AVENUE, STATON ISLAND, NY, 10314
DELRE SANTA J Treasurer 81 MCVEIGH AVENUE, STATON ISLAND, NY, 10314
DELRE SANTA J Director 81 MCVEIGH AVENUE, STATON ISLAND, NY, 10314
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-10-18
ANNUAL REPORT 1999-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State