Search icon

GILPIN CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GILPIN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILPIN CONSTRUCTION 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: 21 Oct 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: P03000117448
FEI/EIN Number 043778504

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

Address: 20109 NW 34TH AVE, MIAMI GARDENS, FL, 33056
Mail Address: 20109 NW 34TH AVE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILPIN JOHN President 20109 NW 34TH AVE, MIAMI GARDENS, FL, 33056
GILPIN JOHN Agent 20109 NW 34TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 GILPIN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-01-14 20109 NW 34TH AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 20109 NW 34TH AVE, MIAMI GARDENS, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965583 TERMINATED 1000000505464 MIAMI-DADE 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001083263 TERMINATED 1000000340329 MIAMI-DADE 2012-12-20 2022-12-28 $ 510.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001083230 TERMINATED 1000000340286 MIAMI-DADE 2012-12-18 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State