Search icon

GILMORE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GILMORE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILMORE HOLDINGS, 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000084645
FEI/EIN Number 030476978

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

Address: 1300 ENTERPRISE DR, STE A, PORT CHARLOTTE, FL, 33953
Mail Address: 219 LEMING AVE, CORPUS CHRISTI, TX, 78404
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXSAVERS, LLC Agent -
GILMORE ZACHARY President 219 LEMING AVE, CORPUS CHRISTI, TX, 78404
GILMORE JESSICA Secretary 219 LEMING AVE, CORPUS CHRISTI, TX, 78404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1300 ENTERPRISE DR, STE A, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1300 ENTERPRISE DR, STE A, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2008-04-14 1300 ENTERPRISE DR, STE A, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT NAME CHANGED 2007-03-28 TAXSAVERS -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State