Search icon

GILLIAN L. DA SILVA, P. A. - Florida Company Profile

Company Details

Entity Name: GILLIAN L. DA SILVA, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLIAN L. DA SILVA, P. A. 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: 08 Feb 2006 (19 years ago)
Document Number: P06000019935
FEI/EIN Number NOT APPLICABLE

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

Address: 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626, US
Mail Address: 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA GILLIAN L President 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626
DA SILVA GILLIAN L Secretary 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626
DASILVA GILLIAN L Agent 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-04-14 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 9419 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2010-03-08 DASILVA, GILLIAN LPA -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State