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 |
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 |
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 | - |
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