Search icon

C. GILBERT INVESTMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: C. GILBERT INVESTMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. GILBERT INVESTMENT CO., 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: 13 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000030698
FEI/EIN Number 043639196

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

Address: 226 JULIA STREET, KEY WEST, FL, 33040
Mail Address: P.O. BOX 6324, KEY WEST, FL, 33041, MO
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT CONSTANCE Director 226 JULIA STREET, KEY WEST, FL, 33040
GILBERT CONSTANCE S Agent 226 JULIA STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-06-22 226 JULIA STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 226 JULIA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 226 JULIA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2004-04-22 GILBERT, CONSTANCE S -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-10-10
Reg. Agent Change 2002-05-20
Domestic Profit 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State