Search icon

GILLUM TECHNICIAN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GILLUM TECHNICIAN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLUM TECHNICIAN SERVICE, 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000037151
FEI/EIN Number 611560194

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

Address: 1387 SE 65th Circle, Ocala, FL, 34472, US
Mail Address: 1387 SE 65th Circle, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLUM JASON T Director 3218 SE 23rd Ave, Ocala, FL, 34471
GILLUM JASON T Agent 3218 SE 23rd Ave, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1387 SE 65th Circle, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2018-05-01 1387 SE 65th Circle, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3218 SE 23rd Ave, Ocala, FL 34471 -
REINSTATEMENT 2011-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-05-15
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State