Search icon

ROBERT F GILLIS E.A., PA

Company Details

Entity Name: ROBERT F GILLIS E.A., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000075654
FEI/EIN Number 453078147
Address: 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210, US
Mail Address: 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIS ROBERT F Agent 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210

President

Name Role Address
GILLIS ROBERT F President 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
GILLIS ROBERT F Secretary 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
GILLIS ROBERT F Vice President 5919 Hyde Park Cir, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5919 Hyde Park Cir, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2019-04-29 5919 Hyde Park Cir, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5919 Hyde Park Cir, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2013-01-06 GILLIS, ROBERT F No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State