Search icon

PATRICK JOSEPH GILL, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: PATRICK JOSEPH GILL, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK JOSEPH GILL, CPA, 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: 22 Feb 2010 (15 years ago)
Document Number: P10000015929
FEI/EIN Number 271960855

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

Address: 119 Ivydale Manor Dr, Deland, FL, 32724, US
Mail Address: 119 Ivydale Manor Dr, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL PATRICK J President 119 Ivydale Manor Dr, Deland, FL, 32724
GILL PATRICK J Agent 119 Ivydale Manor Dr, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081081 VOLUSIA BOOKKEEPING AND TAXES EXPIRED 2019-07-30 2024-12-31 - 119 IVYDALE MANOR DR, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 119 Ivydale Manor Dr, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2019-04-30 119 Ivydale Manor Dr, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 119 Ivydale Manor Dr, Deland, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State