Search icon

GIG LIQUIDATION, INC. - Florida Company Profile

Company Details

Entity Name: GIG LIQUIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIG LIQUIDATION, 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 05 Oct 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: P97000030856
FEI/EIN Number 593437871

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

Address: 4230 SOUTH MCDILL AVENUE, SUITE E, TAMPA, FL, 33611, US
Mail Address: 4230 SOUTH MCDILL AVENUE, SUITE E, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG EDWARD S Director 4230 SOUTH MAC DILL AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-10-05 - -
NAME CHANGE AMENDMENT 2005-03-14 GIG LIQUIDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 4230 SOUTH MCDILL AVENUE, SUITE E, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2000-04-23 4230 SOUTH MCDILL AVENUE, SUITE E, TAMPA, FL 33611 -

Documents

Name Date
Admin Diss for No RA 2005-11-03
Reg. Agent Resignation 2005-07-20
Name Change 2005-03-14
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State