Search icon

GILLY WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: GILLY WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLY WHEELS, 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: 25 Nov 2014 (10 years ago)
Document Number: P14000095580
FEI/EIN Number 47-3797178

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

Address: 2630 W. BROWARD BLVD., FT. LAUDERDALE, FL, 33312-1314, US
Mail Address: 901 NORTHWEST 44 STREET, MIAMI, FL, 33127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS ANDREW L President 901 NORTHWEST 44 STREET, MIAMI, FL, 33127
GILLIS ANDREW L Vice President 901 NORTHWEST 44 STREET, MIAMI, FL, 33127
GILLIS ANDREW L Secretary 901 NORTHWEST 44 STREET, MIAMI, FL, 33127
GILLIS ANDREW L Treasurer 901 NORTHWEST 44 STREET, MIAMI, FL, 33127
COVERSON TL Agent 9999 NORTHEAST 2ND AVENUE, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2630 W. BROWARD BLVD., 203-1088, FT. LAUDERDALE, FL 33312-1314 -
CHANGE OF MAILING ADDRESS 2024-02-28 2630 W. BROWARD BLVD., 203-1088, FT. LAUDERDALE, FL 33312-1314 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 9999 NORTHEAST 2ND AVENUE, 219, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-04-22 COVERSON, TL -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State