Search icon

GIACOMO ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: GIACOMO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIACOMO ENTERPRISES 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: 12 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000096377
FEI/EIN Number 651078995

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

Address: 638 SOUTH MIAMI AVE, MIAMI, FL, 33130
Mail Address: 638 SOUTH MIAMI AVE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDISSON JACQUES President 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130
ARDISSON JACQUES Vice President 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130
ARDISSON JACQUES Director 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130
ARDISSON JACQUES A Agent 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130
ARDISSON JACQUES Secretary 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092631 LOULOU PETIT BISTRO EXPIRED 2011-09-19 2016-12-31 - 638 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 638 SOUTH MIAMI AVENUE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-01-28 638 SOUTH MIAMI AVE, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 638 SOUTH MIAMI AVE, MIAMI, FL 33130 -
AMENDMENT 1999-05-24 - -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2003-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State