Search icon

GILL LAND CLEARING, INC - Florida Company Profile

Company Details

Entity Name: GILL LAND CLEARING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILL LAND CLEARING, 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: 20 Dec 2005 (19 years ago)
Document Number: P05000165276
FEI/EIN Number 203977159

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

Address: 288 NE 765TH STREET, OLD TOWN, FL, 32680, US
Mail Address: 288 NE 765TH STREET, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL DAVID M President 288 NE 765TH STREET, OLD TOWN, FL, 32680
GILL DAVID M Director 288 NE 765TH STREET, OLD TOWN, FL, 32680
GILL THERESA M Secretary 288 NE 765TH STREET, OLD TOWN, FL, 32680
GILL THERESA M Treasurer 288 NE 765TH STREET, OLD TOWN, FL, 32680
GILL DAVID M Agent 288 NE 765TH STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 288 NE 765TH STREET, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2018-01-22 288 NE 765TH STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 288 NE 765TH STREET, OLD TOWN, FL 32680 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State