Search icon

GILCHRIST BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GILCHRIST BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILCHRIST BUILDING SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1979 (46 years ago)
Document Number: 621833
FEI/EIN Number 591902937

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

Address: 1960 N Main St, BELL, FL, 32619, US
Mail Address: 1960 N Main St, P.O. BOX 339, BELL, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JEFFREY M President P O BOX 984, BELL, FL, 32619
HAYES DONNA M Vice President 798 SE 97TH ST, TRENTON, FL, 32693
HAYES LORETTA J Secretary P O Box 984, BELL, FL, 32619
HAYES JEFFREY M Agent 1960 N Main St, BELL, FL, 32619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-26 HAYES, JEFFREY M -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 1960 N Main St, BELL, FL 32619 -
CHANGE OF MAILING ADDRESS 2014-01-23 1960 N Main St, BELL, FL 32619 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1960 N Main St, BELL, FL 32619 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
154000.00
Total Face Value Of Loan:
154000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154000
Current Approval Amount:
154000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
155383.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 463-7203
Add Date:
1999-10-04
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
12
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State