Search icon

GILBERT & CAHN REALTORS, INC - Florida Company Profile

Company Details

Entity Name: GILBERT & CAHN REALTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT & CAHN REALTORS, 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 13 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: P17000017112
FEI/EIN Number 81-5270649

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

Address: 8069 San Vista Circle, NAPLES, FL, 34109, US
Mail Address: 8069 San Vista circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT SANDRA President 8069 San Vista Circle, NAPLES, FL, 34109
CAHN BRUCE Vice President 8069 San Vista Circle, NAPLES, FL, 34109
GILBERT SANDRA Agent 8069 San Vista circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 8069 San Vista Circle, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-01-24 8069 San Vista Circle, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 8069 San Vista circle, NAPLES, FL 34109 -
AMENDMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 GILBERT, SANDRA -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
Amendment 2017-04-10
Domestic Profit 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State