Search icon

GILLETTE'S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: GILLETTE'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLETTE'S AUTO, 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 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P00000042627
FEI/EIN Number 593644659

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

Address: 4673 US Hwy 129, LIVE OAK, FL, 32060, US
Mail Address: 4673 US Hwy 129, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETTE ROBERT E Director 4673 US Hwy 129, LIVE OAK, FL, 32060
GILLETTE ROBERT E Agent 4673 US Hwy 129, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-02 GILLETTE, ROBERT EJR -
REINSTATEMENT 2023-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 4673 US Hwy 129, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2017-03-25 4673 US Hwy 129, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 4673 US Hwy 129, LIVE OAK, FL 32060 -
NAME CHANGE AMENDMENT 2017-03-20 GILLETTE'S AUTO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-25
Name Change 2017-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State