Entity Name: | GILLON NEWCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILLON NEWCO, 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: | 26 Jul 2012 (13 years ago) |
Date of dissolution: | 05 Nov 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2019 (6 years ago) |
Document Number: | P12000065155 |
FEI/EIN Number |
46-0711321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8406 Benjamin Rd, Tampa, FL, 33634, US |
Mail Address: | 2620 Mathews St. SE, Smyrna, GA, 30080, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLON GEOFFREY | President | 2620 MATHEWS ST, SMYRNA, GA, 30080 |
Faltersack Thomas J | Officer | 8406 Benjamin Rd, Tampa, FL, 33634 |
Gillon Geoffrey | Agent | 8406 Benjamin Rd, Tampa, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000090335 | THE PINK PLUMBER | EXPIRED | 2012-09-14 | 2017-12-31 | - | 2620 MATHEWS ST, SMYRNA, GA, 30080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Gillon, Geoffrey | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-09-07 | GILLON NEWCO, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 8406 Benjamin Rd, Suite C, Tampa, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 8406 Benjamin Rd, Suite C, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 8406 Benjamin Rd, Suite C, Tampa, FL 33634 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2012-08-23 | AAMES PLUMBING & HEATING, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-05 |
REINSTATEMENT | 2019-10-23 |
Name Change | 2018-09-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-27 |
Article of Correction/NC | 2012-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State