Search icon

GILMORE INSURANCE & BONDING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILMORE INSURANCE & BONDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 1978 (47 years ago)
Document Number: 591085
FEI/EIN Number 591853008
Address: 151 MARY ESTHER BLVD, Ste 501, MARY ESTHER, FL, 32569, US
Mail Address: PO BOX 249, MARY ESTHER, FL, 32569, US
ZIP code: 32569
City: Mary Esther
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-035-381
State:
ALABAMA

Key Officers & Management

Name Role Address
GILMORE DUANE O President 151 MARY ESTHER BLVD. SUITE 501, MARY ESTHER, FL, 32569
GILMORE DUANE O Secretary 151 MARY ESTHER BLVD. SUITE 501, MARY ESTHER, FL, 32569
GILMORE DUANE O Agent 151 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Form 5500 Series

Employer Identification Number (EIN):
591853008
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011345 INSURANCEFAST EXPIRED 2010-02-04 2015-12-31 - 120 BENNING DRIVE SUITE 1, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 151 MARY ESTHER BLVD, Ste 501, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2013-04-18 GILMORE, DUANE O. -
CHANGE OF MAILING ADDRESS 2001-01-25 151 MARY ESTHER BLVD, Ste 501, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 151 MARY ESTHER BLVD, STE 501, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102462.36
Total Face Value Of Loan:
102462.36
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102462.36
Total Face Value Of Loan:
102462.36

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$102,462.36
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,462.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,220.3
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $102,462.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State