Search icon

DW GILDART, INC. - Florida Company Profile

Company Details

Entity Name: DW GILDART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DW GILDART, 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: 24 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: P05000030826
FEI/EIN Number 202286723

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

Address: 1901 RETREAT RD, GENEVA, FL, 32732, US
Mail Address: 1901 RETREAT RD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDART DAVID W President 1901 RETREAT RD, GENEVA, FL, 32732
SOUZA'S TAX & ACCOUNTING PROFESSIONALS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1901 RETREAT RD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6239 EDGEWATER DRIVE, SUITE D-01, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SOUZA'S TAX & ACCOUNTING PROFESSIONALS INC -
CHANGE OF MAILING ADDRESS 2023-04-28 1901 RETREAT RD, GENEVA, FL 32732 -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000450578 TERMINATED 1000000402973 LEON 2013-02-12 2023-02-20 $ 381.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000259128 TERMINATED 1000000453805 LEON 2013-01-24 2023-01-30 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000189929 TERMINATED 1000000335000 LEON 2013-01-14 2023-01-23 $ 5,360.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000057011 LAPSED CONO-11-005708 BROWARD COUNTY 2011-12-15 2017-01-27 $1200.00 REO SECURE, INC., 1220 NE 48TH STREET, STE. B, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State