Search icon

GILMAN & CIOCIA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GILMAN & CIOCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Mar 1993 (32 years ago)
Branch of: GILMAN & CIOCIA, INC., NEW YORK (Company Number 1795336)
Date of dissolution: 17 Jan 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2001 (24 years ago)
Document Number: F93000000953
FEI/EIN Number 112587324

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

Address: 1311 MAMARONECK AVE., SUITE 130, WHITE PLAINS, NY, 10605
Mail Address: %SETH AKABAS,ESQ., AKABAS & COHEN, 488 MADISON AVE., 11TH FLOOR, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CIOCIA JAMES President 475 NORTHERN BLVD, GREAT NECK, NY, 11021
CIOCIA JAMES Chairman 475 NORTHERN BLVD, GREAT NECK, NY, 11021
CIOCIA JAMES Director 475 NORTHERN BLVD, GREAT NECK, NY, 11021
TRAVIS KATHRYN Vice President 475 NORTHERN BLVD, GREAT NECK, NY, 11021
TRAVIS KATHRYN Treasurer 475 NORTHERN BLVD, GREAT NECK, NY, 11021
POVINELLI THOMAS Vice President 475 NORTHERN BLVD, GREAT NECK, NY, 11021
POVINELLI THOMAS Director 475 NORTHERN BLVD, GREAT NECK, NY, 11021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-01-17 - -
CHANGE OF MAILING ADDRESS 2001-01-17 1311 MAMARONECK AVE., SUITE 130, WHITE PLAINS, NY 10605 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-22 1311 MAMARONECK AVE., SUITE 130, WHITE PLAINS, NY 10605 -
REINSTATEMENT 1998-12-08 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000492489 TERMINATED 1000000428081 LEON 2013-02-20 2033-02-27 $ 675.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2001-01-17
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-06-30
REINSTATEMENT 1998-12-08
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State