Search icon

GILLIN GILLIN & LINDBAEK, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILLIN GILLIN & LINDBAEK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLIN GILLIN & LINDBAEK, P.A. 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: 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: 19 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (4 years ago)
Document Number: G91775
FEI/EIN Number 592379361

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

Address: 222 N. Harbor City Blvd., MELBOURNE, FL, 32935, US
Mail Address: 222 N. Harbor City Blvd., MELBOURNE, FL, 32935, US
ZIP code: 32935
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIN, ERIC PART 222 N. Harbor City Blvd., MELBOURNE, FL, 32935
LINDBAEK, CHRISTIAN PART 222 N. Harbor City Blvd., MELBOURNE, FL, 32935
GILLIN ERIC Agent 222 N. Harbor City Blvd., MELBOURNE, FL, 32935

Form 5500 Series

Employer Identification Number (EIN):
592379361
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-05 GILLIN, ERIC -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2015-01-12 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-05-21 GILLIN GILLIN & LINDBAEK, P.A. -
NAME CHANGE AMENDMENT 2002-08-26 GILLIN & GILLIN, P.A. -

Court Cases

Title Case Number Docket Date Status
GILLIN, GILLIN, & LINDBAEK, P.A. VS GEICO CASUALTY COMPANY 5D2019-0477 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-014599-X

Parties

Name GILLIN GILLIN & LINDBAEK, P.A.
Role Petitioner
Status Active
Representations CHRISTIAN A. LINDBAEK
Name ANTONIO THE BARBER LLC
Role Respondent
Status Active
Name GEICO CASUALTY COMPANY
Role Respondent
Status Active
Representations Sharon C. Degnan, Scott A. Turner, KAREN M. MONTAS
Name CHARLETTE BARBER
Role Respondent
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Geico Casualty Company
Docket Date 2019-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOT TO DISMISS"
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ CASE TO PROCEED PER FRAP 9.110. 2/20 PET TRTD AS NOA. AMENDED PET/APNDX STRICKEN. ROA DUE 5/6. IB DUE 30 DYS THEREAFTER.
Docket Date 2019-03-19
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15 ORDER
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Casualty Company
Docket Date 2019-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 4/3 ORDER
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-02-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 2/21 ORDER
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Casualty Company
Docket Date 2019-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 10 DAYS
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.
Docket Date 2019-02-20
Type Petition
Subtype Petition
Description Petition Filed ~ TRTD AS NOA PER 3/26/19 ORDER
On Behalf Of GILLIN, GILLIN, & LINDBAEK, P.A.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107448.00
Total Face Value Of Loan:
107448.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,547.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $99,997
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$107,448
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,806.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $107,448

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State