Search icon

GIOIELLI ITALIANI, INC.

Company Details

Entity Name: GIOIELLI ITALIANI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000018646
Address: 2910 OAKWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 2910 OAKWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MAURIELLO MARIO J President 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
MAURIELLO MARIO J Secretary 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
MAURIELLO MARIO J Treasurer 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Director

Name Role Address
MAURIELLO MARIO J Director 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020
MAURIELLO FRANCESCO J Director 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020
RISI MICHELE Director 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020
MAURIELLO RAFAELLA Director 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
MAURIELLO FRANCESCO J Vice President 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020
RISI MICHELE Vice President 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020
MAURIELLO RAFAELLA Vice President 3050 OAKWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-03-11 GIOIELLI ITALIANI, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 2910 OAKWOOD BLVD., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1998-03-04 2910 OAKWOOD BLVD., HOLLYWOOD, FL 33020 No data

Documents

Name Date
Name Change 1998-03-11
Domestic Profit 1998-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State