Search icon

G.I. GILLIAM, INC. - Florida Company Profile

Company Details

Entity Name: G.I. GILLIAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.I. GILLIAM, 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: 06 Jan 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F13657
FEI/EIN Number 592055318

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

Address: INGRAM ROAD, APOPKA, FL, 32704
Mail Address: INGRAM ROAD, P O BOX 398, APOPKA, FL, 32704
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAM, ANNIE D Director INGRAM ROAD, APOPKA, FLORIDA 32703
GILLIAM, ANNIE D President INGRAM ROAD, APOPKA, FLORIDA 32703
GILLIAM, ANNIE D Agent INGRAM ROAD, APOKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 INGRAM ROAD, APOPKA, FL 32704 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 INGRAM ROAD, APOKA, FL 32704 -
CHANGE OF MAILING ADDRESS 1985-05-06 INGRAM ROAD, APOPKA, FL 32704 -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State