Search icon

GILBERT AND COMPANY INC. - Florida Company Profile

Company Details

Entity Name: GILBERT AND COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT AND COMPANY 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: 13 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2007 (18 years ago)
Document Number: P05000006576
FEI/EIN Number 202441869

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

Address: 1345 Pine Ave, Orlando, FL, 32824, US
Mail Address: 1345 Pine Ave, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert Edward B President 1345 Pine Avenue, ORLANDO, FL, 32824
GILBERT EDWARD B Agent 1345 Pine Ave, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079567 THE PLASTIC AUTHORITY EXPIRED 2019-07-25 2024-12-31 - 825 35TH COURT SW, VERO BEACH, FL, 32968
G19000051958 TREASURE COAST PLASTICS EXPIRED 2019-04-27 2024-12-31 - 825 35TH COURT SW, VERO BEACH, FL, 32968
G14000045316 RED CARDINAL SIGNS AND GRAPHICS EXPIRED 2014-05-06 2019-12-31 - 825 35TH COURT SW, VERO BEACH, FL, 32968
G11000069137 TELMAX TELEPROMPTERS INC. EXPIRED 2011-07-11 2016-12-31 - 825 35TH COURT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1345 Pine Ave, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-03-24 1345 Pine Ave, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1345 Pine Ave, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-06-14 GILBERT, EDWARD B -
REINSTATEMENT 2007-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307957 ACTIVE 1000000992542 ORANGE 2024-05-13 2044-05-22 $ 3,624.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178838508 2021-03-09 0491 PPP 1345 Pine Ave, Orlando, FL, 32824-7939
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7939
Project Congressional District FL-09
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27219.54
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State