Search icon

GIULIO, INC. - Florida Company Profile

Company Details

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

GIULIO, 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000063783
FEI/EIN Number 650770149

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

Address: 4417 SW 18TH PL, CAPE CORAL, FL, 33914
Mail Address: 4417 SW 18TH PL, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIULIANO FRANK President 4417 SW 18 PL, CAPE CORAL, FL, 33914
GIULIANO JOHN Vice President 806 SE 46TH STREET, 2-E, CAPE CORAL, FL, 33904
GIULIANO JAN Treasurer 1719 SW 43 ST, CAPE CORAL, FL, 33914
GIULIANO ANTHONY Secretary 4417 SW 18 PL, CAPE CORAL, FL, 33914
GIULIANO FRANK Agent 4417 SW 18 PL, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900075 BELL AIR FRESHENERS EXPIRED 2009-03-13 2014-12-31 - 1217 E. CAPE CORAL PKWY., PMB #92, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-06-12 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 4417 SW 18 PL, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 4417 SW 18TH PL, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2002-05-21 4417 SW 18TH PL, CAPE CORAL, FL 33914 -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-27
Amendment 2006-06-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-12-13
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State