Search icon

GILBANE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GILBANE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Apr 1959 (66 years ago)
Branch of: GILBANE, INC., RHODE ISLAND (Company Number 000097901)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 1998 (27 years ago)
Document Number: 813554
FEI/EIN Number 05-0147010

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

Address: 7 Jackson Walkway, Providence, RI, 02903, US
Mail Address: 7 Jackson Walkway, Providence, RI, 02903, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
Tresham William Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Gabriel Everett Assi c/o Brad A. Gordon, Secretary, Providence, RI, 02903
Kelly Christie Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903
Gilbane William JIII Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903
Aeppel Glyn Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903
Broderick Edward T Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084807 COASTAL/GILBANE BUILDING COMPANY, A JOINT VENTURE EXPIRED 2012-08-28 2017-12-31 - 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 7 Jackson Walkway, Providence, RI 02903 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7 Jackson Walkway, Providence, RI 02903 -
NAME CHANGE AMENDMENT 1998-11-18 GILBANE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-08-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-08-27 CT CORPORATION SYSTEM -
AMENDMENT 1985-10-11 - -
REINSTATEMENT 1984-12-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-03
Type:
Planned
Address:
2700 DONALD ROSS ROAD, PALM BEACH GARDENS, FL, 33410
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-07
Type:
Planned
Address:
413 NW 8TH AVE., GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State