Search icon

GILRON 4, INC. - Florida Company Profile

Company Details

Entity Name: GILRON 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILRON 4, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2003 (21 years ago)
Document Number: P03000128159
FEI/EIN Number 010802263

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

Mail Address: PO Box 840205, Pembroke Pines, FL, 33084, US
Address: 1008 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER NAOMI President PO Box 840205, Pembroke Pines, FL, 33084
Lerner Sharon Secretary PO Box 840205, Pembroke Pines, FL, 33084
Lerner Gil Secretary PO Box 840205, Pembroke Pines, FL, 33084
LERNER NAOMI Agent 1008 S DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-04 1008 S DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-03-10 LERNER, NAOMI -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1008 S DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1008 S DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-07-08
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State