Search icon

JAILERS OF GILCHRIST, INC. - Florida Company Profile

Company Details

Entity Name: JAILERS OF GILCHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAILERS OF GILCHRIST, 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000077588
FEI/EIN Number 800075585

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

Address: 9780 SW 166 TERRACE, MIAMI, FL, 33157
Mail Address: 9780 SW 166 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTEL MITCHEL President 2641 TAFT STREET, HOLLYWOOD, FL, 33020
MESTEL MITCHEL Director 2641 TAFT STREET, HOLLYWOOD, FL, 33020
ADAMS SIBYL Vice President 9780 SW 166TH TERRACE, MIAMI, FL, 33157
ADAMS SIBYL Director 9780 SW 166TH TERRACE, MIAMI, FL, 33157
DEVIO BARBARA Secretary 7259 SW 78TH PLACE, TRENTON, FL, 32693
DEVIO BARBARA Director 7259 SW 78TH PLACE, TRENTON, FL, 32693
PYE THOMAS G Agent 408 W. UNIVERSITY AVE., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State