Search icon

GILL EXCAVATING, INC. - Florida Company Profile

Company Details

Entity Name: GILL EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILL EXCAVATING, 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: 08 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 1994 (31 years ago)
Document Number: L78897
FEI/EIN Number 650196347

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

Address: 714 133rd Street East, Bradenton, FL, 34212, US
Mail Address: 714 133rd Street East, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL WALTER A President 714 133rd Street East, Bradenton, FL, 34212
GILL, WALTER A. Agent 714 133rd Street East, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 714 133rd Street East, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 714 133rd Street East, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-07-02 714 133rd Street East, Bradenton, FL 34212 -
REINSTATEMENT 1994-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State