Search icon

GISELLE JAMES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GISELLE JAMES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GISELLE JAMES INTERNATIONAL, 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 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000073470
FEI/EIN Number 593644082

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

Address: 2942 PEMBRIDGE STREET, KISSIMMEE, FL, 34747
Mail Address: C/O NANCY A MCALARNEY, INC, P.O. BOX 432163, KISSIMMEE, FL, 34742-3163
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISH TERENCE J Director 2942 PEMBRIDGE STREET, KISSIMMEE, FL, 34747
MCALARNEY NANCY Agent 102 PARK PLACE BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-02-28 2942 PEMBRIDGE STREET, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 102 PARK PLACE BLVD, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 2942 PEMBRIDGE STREET, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2003-01-13 MCALARNEY, NANCY -

Documents

Name Date
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-10
Domestic Profit 1999-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State