Entity Name: | JAILERS OF GILCHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000077588 |
FEI/EIN Number | 800075585 |
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 |
Name | Role | Address |
---|---|---|
PYE THOMAS G | Agent | 408 W. UNIVERSITY AVE., GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
MESTEL MITCHEL | President | 2641 TAFT STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
MESTEL MITCHEL | Director | 2641 TAFT STREET, HOLLYWOOD, FL, 33020 |
ADAMS SIBYL | Director | 9780 SW 166TH TERRACE, MIAMI, FL, 33157 |
DEVIO BARBARA | Director | 7259 SW 78TH PLACE, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
ADAMS SIBYL | Vice President | 9780 SW 166TH TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DEVIO BARBARA | Secretary | 7259 SW 78TH PLACE, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-03-03 |
Domestic Profit | 2003-07-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State