Search icon

GILBERT OIL COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILBERT OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2008 (17 years ago)
Document Number: P08000088147
FEI/EIN Number 263996941
Mail Address: P.O. BOX 848, OKEECHOBEE, FL, 34973, US
Address: 3550 HIGHWAY 441 SOUTH, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULBRETH H. GILBERT JR. Director 1700 SW 16TH STREET, OKEECHOBEE, FL, 34974
CULBRETH MARIE A Director 1700 SW 16TH STREET, OKEECHOBEE, FL, 34974
LUNA CHRISTA C Director 1788 SW 7TH AVENUE, OKEECHOBEE, FL, 34974
CULBRETH JEREMIAH GJR. Director 1872 SW 7TH AVENUE, OKEECHOBEE, FL, 34974
CULBRETH H. GILBERT JR. Agent 1700 SW 16TH STREET, OKEECHOBEE, FL, 34974

Commercial and government entity program

CAGE number:
8UPT9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-13
SAM Expiration:
2023-02-13

Contact Information

POC:
XO LISLE IV

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052782 GILBERT OIL COMPANY ACTIVE 2019-04-30 2029-12-31 - 3550 HIGHWAY 441 SOUTH, OKEECHOBEE, FL, 34974
G17000109423 PROTECH LUBRICANTS EXPIRED 2017-10-03 2022-12-31 - PO BOX 848, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-01 3550 HIGHWAY 441 SOUTH, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2020-04-01 CULBRETH, H. GILBERT, JR. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1700 SW 16TH STREET, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 3550 HIGHWAY 441 SOUTH, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124088.00
Total Face Value Of Loan:
124088.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122194.00
Total Face Value Of Loan:
122194.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122194.00
Total Face Value Of Loan:
122194.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$124,088
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,636.06
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $124,087
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$122,194
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,957.71
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $122,194

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State