Entity Name: | GILMAN-MADISON TIMBER & LEASING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 1988 (37 years ago) |
Date of dissolution: | 21 Dec 1995 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 1995 (29 years ago) |
Document Number: | P18551 |
FEI/EIN Number |
133450393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GILMAN PAPER COMPANY, 111 WEST 50TH STREET, NEW YORK, NY, 10020 |
Mail Address: | C/O GILMAN PAPER COMPANY, 111 WEST 50TH STREET, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOODY, NATALIE P. | Secretary | 111 WEST 50TH STREET, NEW YORK, NY |
FAIELLA, JOHN R. | Treasurer | 111 WEST 50TH STREET, NEW YORK, NY |
PALLEN, MICHAEL | Vice President | 1000 OSBORNE STREET, ST. MARYS, GA |
SORRENTINO, DOMINICK | Assistant Secretary | 1000 OSBORNE STREET, ST. MARYS, GA |
DAVIS -WILLIAM H- CO | Director | - |
DAVIS -WILLIAM H- CO | President | - |
BERGREEN, BERNARD D. | Director | 111 WEST 50TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-12-21 | C/O GILMAN PAPER COMPANY, 111 WEST 50TH STREET, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 1995-12-21 | C/O GILMAN PAPER COMPANY, 111 WEST 50TH STREET, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State