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 |
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 |
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 | - |
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