Search icon

GILLETT AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GILLETT AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLETT AUTO CENTER, 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: 16 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K07425
FEI/EIN Number 592859294

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

Address: % JAMES A. GILLETT, 5006 S. MACDILL AVENUE, TAMPA, FL, 33611-3807
Mail Address: % JAMES A. GILLETT, 5006 S. MACDILL AVENUE, TAMPA, FL, 33611-3807
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETT, JAMES A. President 3010 W. PRICE AVENUE, TAMPA, FL
GILLETT, JAMES A. Director 3010 W. PRICE AVENUE, TAMPA, FL
GILLETT EVELYN F Secretary 3010 WEST PRICE AVENUE, TAMPA, FL, 33611
GILLETT DAVID Vice President 4326 S COOLIDGE AVE, TAMPA, FL, 33611
GILLETT, JAMES A. Agent 5006 S. MACDILL AVENUE, TAMPA, FL, 336113807
GILLETT EVELYN F Treasurer 3010 WEST PRICE AVENUE, TAMPA, FL, 33611
GILLETT EVELYN F Director 3010 WEST PRICE AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State