Search icon

GILMORE-BRADY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GILMORE-BRADY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILMORE-BRADY, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000094422
FEI/EIN Number 562521391

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

Address: 142 Worthington Parkway, St. Johns, FL, 32259, US
Mail Address: 142 WORTHINGTON PARKWAY, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE DAVID L Treasurer 142 WORTHINGTON PARKWAY, ST. JOHNS, FL, 32259
GILMORE KATHLEEN B President 142 WORTHINGTON PARKWAY, ST JOHNS, FL, 32259
GILMORE DAVID L Agent 142 WORTHINGTON PARKWAY, ST JOHNS, FL, 32259
GILMORE DAVID L Secretary 142 WORTHINGTON PARKWAY, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144168 ST. JOHNS LEARNING EXPIRED 2009-08-09 2014-12-31 - 530-5 STATE ROAD 13 NORTH, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 142 Worthington Parkway, St. Johns, FL 32259 -
AMENDMENT 2009-08-17 - -
CHANGE OF MAILING ADDRESS 2009-04-11 142 Worthington Parkway, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 142 WORTHINGTON PARKWAY, ST JOHNS, FL 32259 -
ARTICLES OF CORRECTION 2005-07-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State