Search icon

GLEISLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GLEISLE 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: 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: 23 Dec 2004 (20 years ago)
Document Number: P04000171779
FEI/EIN Number 043802440

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

Address: 18278 Huckleberry Rd, Fort Myers, FL, 33967, US
Mail Address: 18278 Huckleberry Rd, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEISLE JAMES JERALD President 18278 Huckleberry Rd, Fort Myers, FL, 33967
GLEISLE JAMES JERALD Director 18278 Huckleberry Rd, Fort Myers, FL, 33967
GLEISLE TRACEY LEE Secretary 18278 Huckleberry Rd, Fort Myers, FL, 33967
GLEISLE TRACEY LEE Director 18278 Huckleberry Rd, Fort Myers, FL, 33967
ALOIA FRANK J Agent 2250 FIRST STREET, FORT MYERS, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 18278 Huckleberry Rd, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2018-03-26 18278 Huckleberry Rd, Fort Myers, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State