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