Entity Name: | GILL ENGINEERING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILL ENGINEERING SERVICES, 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: | 06 May 2014 (11 years ago) |
Document Number: | P14000040791 |
FEI/EIN Number |
46-5584011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 SW Midtown Place, Lake City, FL, 32025, US |
Mail Address: | P.O. Box 1420, Live Oak, FL, 32064, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL GARY J | President | 9089 CR 417, LIVE OAK, FL, 32060 |
GILL GARY J | Treasurer | 9089 CR 417, LIVE OAK, FL, 32060 |
GILL GARY J | Secretary | 9089 CR 417, LIVE OAK, FL, 32060 |
GILL GARY J | Agent | 163 SW Midtown Place, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 163 SW Midtown Place, Suite 101, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 163 SW Midtown Place, Suite 101, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 163 SW Midtown Place, Suite 101, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State