Search icon

GILL GIRLS SALON, INC. - Florida Company Profile

Company Details

Entity Name: GILL GIRLS SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILL GIRLS SALON, 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: 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000089790
FEI/EIN Number 260694625

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

Address: 600 GOODLETTE ROAD NORTH, 114, NAPLES, FL, 34102, US
Mail Address: 600 GOODLETTE ROAD NORTH, 114, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JAN President 4420 BOTANICAL PLACE CIRCLE, NAPLES, FL, 34112
MCDONALD LARRY Vice President 4420 BOTANICAL PLACE CIRCLE, NAPLES, FL, 34112
MCDONALD JAN Agent 600 GOODLETTE ROAD N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 MCDONALD, JAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 600 GOODLETTE ROAD N, 114, NAPLES, FL 34102 -
AMENDMENT 2019-10-29 - -
NAME CHANGE AMENDMENT 2007-09-10 GILL GIRLS SALON, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-10-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State