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 |
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 |
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 | - | - |
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 |
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