Search icon

GIACOSA INC. - Florida Company Profile

Company Details

Entity Name: GIACOSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIACOSA 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: 05 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S70787
FEI/EIN Number 650278588

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

Address: 394 GIRALDA AVE., CORAL GABLES, FL, 33134, US
Mail Address: 394 GIRALDA AVE., SUITE 406, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JAIRO E. Director 2760 NORTH BAY RD., MIAMI, FL
GONZALEZ JAIRO E. President 2760 NORTH BAY RD., MIAMI, FL
DE LA TORRE, HOMERO R. Secretary 501 S.W. 37TH AVE., MIAMI, FL
ALVAREZ, ALFREDO E. Treasurer 9763 N.W. 48TH TERRACE, MIAMI, FL
ALVAREZ, ALFREDO E. Vice President 9763 N.W. 48TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 394 GIRALDA AVE., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1997-02-21 394 GIRALDA AVE., CORAL GABLES, FL 33134 -

Documents

Name Date
Reg. Agent Resignation 2000-09-11
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State