Search icon

FLORIDA GI NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GI NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GI NETWORK, 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: 26 Feb 1997 (28 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: P97000018202
FEI/EIN Number 593461791

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

Address: 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL, 33756, US
Mail Address: 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISLOW DAVID S Chairman 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL, 33756
DALY JOSEPH M President 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL, 33756
PARDOLL PETER M Secretary 1609 PASADDENA AVE. SOUTH SUITE #3M, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-05-13 1330 SOUTH FT. HARRISON AVE., CLEARWATER, FL 33756 -
AMENDMENT 1998-02-20 - -

Documents

Name Date
Reg. Agent Resignation 2019-05-17
ANNUAL REPORT 1998-05-13
Amendment 1998-02-20
Domestic Profit Articles 1997-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State