Search icon

GIL-RON, INC. - Florida Company Profile

Company Details

Entity Name: GIL-RON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIL-RON, 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 Apr 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 617324
FEI/EIN Number 591913347

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

Address: 36 N.E. 1ST STREET, 223, MIAMI, FL, 33132, US
Mail Address: 36 N.E. 1ST STREET, 223, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON, JOHN R., III Agent 111 N.E. 1ST STREET, MIAMI, FL, 33132
LANDAU, ISRAEL M. President 36 N.E. 1ST STREET, MIAMI, FL
LANDAU, ISRAEL M. Director 36 N.E. 1ST STREET, MIAMI, FL
LANDAU YAGIL Secretary 36 NE 1ST ST #223, MIAMI, FL, 33132
LANDAU YARON Treasurer 36 NE 1ST ST #223, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 36 N.E. 1ST STREET, 223, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1997-01-31 36 N.E. 1ST STREET, 223, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State