Search icon

GILBERT CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: GILBERT CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT CONTRACTORS, 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: 03 Apr 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K77271
FEI/EIN Number 592939486

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

Address: 920 3RD ST, #D, NEPTUNE BEACH, FL, 32266, US
Mail Address: 920 3RD ST, #D, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT, BRADLEY E. Director 920 THIRD ST #D, NEPTUNE BEACH, FL, 32266
GILBERT BRADLEY E Agent 920 3RD ST STE D, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-05-14 GILBERT, BRADLEY E -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 920 3RD ST STE D, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-23 920 3RD ST, #D, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 1995-03-23 920 3RD ST, #D, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 1992-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002941 LAPSED 16-2004-CC10617, DIV. J CTY CRT IN&FOR DUVAL CTY FL 2005-06-28 2011-02-27 $12956.65 COTE & ASSOCIATES, INC., 13500 SUTTON PARK DRIVE SOUTH, SIUTE 301, JACKSONVILLE, FL 32224

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State