Search icon

GILER URBAN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GILER URBAN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILER URBAN DESIGN, 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 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000097140
FEI/EIN Number 223869158

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

Address: 370 WEST DEARBORN STREET, SUITE D, ENGLEWOOD, FL, 34223, US
Mail Address: 370 W. DEARBORN STREET, SUITE D, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILER ALDRIN L Chief Executive Officer 370 W. DEARBORN STREET, SUITE D, ENGLEWOOD, FL, 34223
GILER ALDRIN L President 370 W. DEARBORN STREET, SUITE D, ENGLEWOOD, FL, 34223
GILER JANICE Vice President 370 W. DEARBORN STREET, SUITE D, ENGLEWOOD, FL, 34223
GILER JANICE C Agent 370 W. DEARBORN STREET, ENGLEWOOD, FLORIDA, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 370 W. DEARBORN STREET, SUITE D, ENGLEWOOD, FLORIDA, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 370 WEST DEARBORN STREET, SUITE D, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-02-07 370 WEST DEARBORN STREET, SUITE D, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-06 - -
AMENDMENT 2006-08-21 - -
AMENDMENT 2005-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000349958 LAPSED 07-CA-3898 TWENTIETH JUDICIAL CIRCUIT 2010-02-15 2015-02-23 $45,155.29 WPM-SOUTHERN, LLC, 8127 INDUSTRIAL PARK DRIVE, GRAND BLANC, MI 48439
J08900015365 LAPSED 08-CC-3147SC SARASOTA CTY CIV 2008-08-13 2013-08-28 $8225.92 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J08900015929 LAPSED 2008 CA 012018 SC CIR CRT SARASOTA CTY FL 2008-07-29 2013-09-05 $30242.90 ERVIN LEASING COMPANY, 3893 RESEARCH PARK DRIVE, ANN ARBOR, MI 48108

Documents

Name Date
ANNUAL REPORT 2008-02-07
REINSTATEMENT 2007-10-10
Amendment 2006-12-06
Amendment 2006-08-21
ANNUAL REPORT 2006-04-24
Amendment 2005-06-13
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State