Entity Name: | GILBI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 1982 (42 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | G65115 |
FEI/EIN Number | 59-2241170 |
Address: | C/O GILBI, INC. DBS SUBWAY #776, 102 N. DALE MABRY, TAMPA, FL 33609 |
Mail Address: | 4620 BAY BLVD, UNIT 1124, PORT RICHEY, FL 34668 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERTIE, ROBERT H. | Agent | 4620 BAY BLVD, UNIT 1124, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
GILBERTIE, ROBERT H. | President | 4620 BAY BLVD #1124, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
GILBERTIE, ROBERT H. | Director | 4620 BAY BLVD #1124, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
GILBERTIE, ROSE A. | Secretary | 4620 BAY BLVD #1124, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
GILBERTIE, ROSE A. | Treasurer | 4620 BAY BLVD #1124, PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-19 | C/O GILBI, INC. DBS SUBWAY #776, 102 N. DALE MABRY, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-11 | C/O GILBI, INC. DBS SUBWAY #776, 102 N. DALE MABRY, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-11 | 4620 BAY BLVD, UNIT 1124, PORT RICHEY, FL 34668 | No data |
REINSTATEMENT | 1984-06-29 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State