Entity Name: | JOSEPH E GILSTRAP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH E GILSTRAP 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: |
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: | 09 Jun 2011 (14 years ago) |
Document Number: | P11000054000 |
FEI/EIN Number |
371642368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 Conroy Windermere Rd, Windermere, FL, 34786, US |
Mail Address: | 9300 Conroy Windermere Rd, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILSTRAP JOSEPH E | President | 9300 Conroy Windermere Rd, Windermere, FL, 34786 |
GILSTRAP JOSEPH E | Agent | 9300 Conroy Windermere Rd, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 9300 Conroy Windermere Rd, Unit 971, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 9300 Conroy Windermere Rd, Unit 971, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 9300 Conroy Windermere Rd, Unit 971, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State