Search icon

GILILEO ROOFING OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: GILILEO ROOFING OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILILEO ROOFING OF LAKELAND, 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: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: P04000153177
FEI/EIN Number 141917887

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

Address: 13512 Moore Road, LAKELAND, FL, 33809, US
Mail Address: 13512 Moore Road, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILILEO MICHAEL D Director 13512 Moore Road, LAKELAND, FL, 33809
GILILEO CORI L Director 13512 Moore Road, LAKELAND, FL, 33809
GILILEO MICHAEL D Agent 13512 Moore Road, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13512 Moore Road, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13512 Moore Road, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2020-06-30 13512 Moore Road, LAKELAND, FL 33809 -
REINSTATEMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 GILILEO, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-10 - -
PENDING REINSTATEMENT 2013-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001521963 LAPSED 2013-CA-004913 13TH JUD CIR CT HILLSBOROUGH 2013-10-03 2018-10-08 $54,344.544 MICHAEL KWASIN, 3613 S. BEACH DRIVVE, TAMPA, FL 33629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-08-22
REINSTATEMENT 2013-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316248145 0420600 2011-12-06 140 GARY ROAD N, LAKELAND, FL, 33801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-06
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2016-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-12-28
Abatement Due Date 2012-01-09
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 2011-12-28
Abatement Due Date 2012-01-09
Nr Instances 2
Nr Exposed 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State