Entity Name: | GILCO CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILCO CENTRAL FLORIDA, 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: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000084181 |
FEI/EIN Number |
450522094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746, US |
Mail Address: | 2227 SYLVAN CT., KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOGALSKI GIL | Director | 2227 SYLVAN CT, KISSIMMEE, FL, 34746 |
NOGALSKI JANE Q | Secretary | 2227 SYLVAN CT., KISSIMMEE, FL, 34746 |
FAZIO VIOLA | Assistant | 1920 WOODCREST DRIVE, WINTER PARK, FL, 32792 |
NOGALSKI GIL | Agent | 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2018-07-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State