Search icon

GILNICK ENTERPRISES, INC.

Company Details

Entity Name: GILNICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000091344
FEI/EIN Number 550854028
Address: 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL, 33579, US
Mail Address: 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ-ASMER NIURKA JEsq. Agent 5109 S. ELBERON ST, TAMPA, FL, 33606

President

Name Role Address
FERNANDEZ GILBERTO S President 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL, 33579

Treasurer

Name Role Address
FERNANDEZ GILBERTO S Treasurer 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL, 33579

Vice President

Name Role Address
FERNANDEZ MARIA M Vice President 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL, 33579

Secretary

Name Role Address
FERNANDEZ-ASMER NIURKA JEsq. Secretary 5109 S. ELBERON ST, TAMPA, FL, 33606

Director

Name Role Address
Fernandez Gilberto S Director 11430 Drifting Leaf Drive, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050065 EMPIRE MAINTENANCE & CONSTRUCTION, INC. EXPIRED 2012-06-01 2017-12-31 No data 13816 SW 139 COURT, MIAMI, FL, 33186
G10000041928 AMERICAN FENCE SHOP EXPIRED 2010-05-12 2015-12-31 No data 4790 EAST 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-05 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 FERNANDEZ-ASMER, NIURKA J , Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 11430 DRIFTING LEAF DRIVE, RIVERVIEW, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5109 S. ELBERON ST, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State