Search icon

GILFRAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GILFRAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILFRAN ENTERPRISES, 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: 09 Feb 1990 (35 years ago)
Date of dissolution: 26 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L50439
FEI/EIN Number 650173652

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

Address: 8844 STARHAVEN COVE, BOYNTON BEACH, FL, 33447-3, US
Mail Address: PO BOX 740545, BOYNTON BEACH, FL, 33474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL, CARLOS A PTM 8844 STARHAVEN COVE, BOYNTON BEACH, FL, 33473
WEEKS LILIA Secretary 13809 NW 22ND PL, SUNRISE, FL, 33323
LESLIE JODY Agent 2400 EAST COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-26 - -
CHANGE OF MAILING ADDRESS 2011-02-11 8844 STARHAVEN COVE, BOYNTON BEACH, FL 33447-3 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 2400 EAST COMMERCIAL BLVD, SUITE 720, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 8844 STARHAVEN COVE, BOYNTON BEACH, FL 33447-3 -
REGISTERED AGENT NAME CHANGED 1994-08-11 LESLIE, JODY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-26
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State