Search icon

GILCO ROOFING, INC.

Company Details

Entity Name: GILCO ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P03000126787
FEI/EIN Number 731689179
Address: 132 Burning Bush Cove, Auburndale, FL, 33823, US
Mail Address: 132 Burning Bush Cove, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GILILEO LARRY Jr. Agent 132 Burning Bush Cove, Auburndale, FL, 33823

President

Name Role Address
GILILEO LARRY DJr. President 132 Burning Bush Cove, Auburndale, FL, 33823

Secretary

Name Role Address
GILILEO LARRY DJr. Secretary 132 Burning Bush Cove, Auburndale, FL, 33823

Treasurer

Name Role Address
GILILEO LARRY DJr. Treasurer 132 Burning Bush Cove, Auburndale, FL, 33823

Director

Name Role Address
GILILEO LARRY DJr. Director 132 Burning Bush Cove, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 132 Burning Bush Cove, Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2023-02-11 132 Burning Bush Cove, Auburndale, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2023-02-11 GILILEO, LARRY, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 132 Burning Bush Cove, Auburndale, FL 33823 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000619949 TERMINATED 1000000617748 POLK 2014-04-23 2024-05-09 $ 467.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000750599 TERMINATED 1000000339188 POLK 2012-10-17 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000110165 LAPSED 532010CC018830000WH POLK COUNTY COURT 2010-09-28 2022-02-28 $5181.22 STATE FARM FLORIDA INSURANCE COMPANY, 7401 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33888-0001

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State