Search icon

GILBANE FEDERAL COMPANY - Florida Company Profile

Company Details

Entity Name: GILBANE FEDERAL COMPANY
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: 28 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: F03000001528
FEI/EIN Number 94-3204374

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

Address: 1220 Concord Ave., Suite 200, Concord, CA, 94520, US
Mail Address: 1220 Concord Ave., Suite 200, Concord, CA, 94520, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Gilbane Thomas FJr. Director Gilbane Building Company, Providence, RI, 02903
Barr Mary Treasurer 304 Inverness Way South, Englewood, CO, 80112
Garner Leonard Secretary 304 Inverness Way South, Englewood, CO, 80112
DeBenedetti Heidi Jr. Director c/o Brad A. Gordon, Secretary, Providence, RI, 02903
Murray Robert J Director Gilbane Building Company, Providence, RI, 02903
Gabriel Everett F Assi Gilbane Building Company, Providence, RI, 02903
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1220 Concord Ave., Suite 200, Concord, CA 94520 -
CHANGE OF MAILING ADDRESS 2024-04-09 1220 Concord Ave., Suite 200, Concord, CA 94520 -
NAME CHANGE AMENDMENT 2014-04-18 GILBANE FEDERAL COMPANY -
REGISTERED AGENT NAME CHANGED 2013-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2012-10-22 ITSI GILBANE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State