Search icon

GIL HYATT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIL HYATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIL HYATT, 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: 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: 26 Jan 1989 (36 years ago)
Document Number: K61076
FEI/EIN Number 650095746

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

Address: 1082 NE 45TH ST., FT LAUDERDALE, FL, 33334, US
Mail Address: 1082 NE 45TH ST., FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyatt Gilbert EIV Vice President 1082 NE 45 ST, Oakland Park, FL, 33334
HYATT III, GILBERT E President 1082 NE 45TH STREET, FT. LAUDERDALE, FL, 33334
SAAVEDRA, DAMASO W. Agent 888 S.E. 3RD AVENUE, FT LAUDERDALE, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
650095746
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043105 GIL HYATT CONSTRUCTION ACTIVE 2010-05-13 2030-12-31 - 1082 NE 45TH STREET, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-26 SAAVEDRA, DAMASO W. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 888 S.E. 3RD AVENUE, SUITE 500, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-17 1082 NE 45TH ST., FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2005-11-17 1082 NE 45TH ST., FT LAUDERDALE, FL 33334 -

Court Cases

Title Case Number Docket Date Status
DENISE FRIEDLAND VS B&C FOODS, INC., d/b/a McDONALDS, et al. 4D2012-2164 2012-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44184 CACE

Parties

Name DENISE FRIEDLAND
Role Appellant
Status Active
Representations CHRIS KEITH (DNU)
Name HARTLEY PURDY ARCHITECTURE
Role Appellee
Status Active
Name GIL HYATT, INC.
Role Appellee
Status Active
Name MCDONALDS
Role Appellee
Status Active
Name B & C FOODS, INC.
Role Appellee
Status Active
Representations KENT S. PRATT, MAURICE JAY BAUMGARTEN
Name GIL HYATT CONSTRUCTION, LLC
Role Appellee
Status Active
Name ZAMORA & ASSOCIATES, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Chris Keith
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CLOCKED - IN, CERT. COPY FROM L.T.
On Behalf Of DENISE FRIEDLAND
Docket Date 2012-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT CLOCKED IN COPY**
On Behalf Of DENISE FRIEDLAND

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
341537.00
Total Face Value Of Loan:
341537.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-14
Type:
Prog Related
Address:
214 SW PORT SAINT LUCIE BOULEVARD, PORT SAINT LUCIE, FL, 34984
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-11
Type:
Planned
Address:
3600 SE FEDERAL HIGHWAY, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-05
Type:
Unprog Other
Address:
2510 WEST BROWARD, FORT LAUDERDALE, FL, 33312
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-03
Type:
Planned
Address:
10559 SW 41ST STREET, DAVIE, FL, 33331
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-21
Type:
Prog Related
Address:
1900 S. UNIVERSITY DRIVE, DAVIE, FL, 33324
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341537
Current Approval Amount:
341537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344468.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State