Search icon

GILBARCO INC. - Florida Company Profile

Company Details

Entity Name: GILBARCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2002 (23 years ago)
Document Number: P36032
FEI/EIN Number 521504784

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

Address: 7300 West Friendly Avenue, Greensboro, NC, 27410, US
Mail Address: 7300 West Friendly Avenue, Greensboro, NC, 27410, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reynolds Tim Director 7300 West Friendly Avenue, Greensboro, NC, 27410
Kamlet Courtney Vice President 7300 West Friendly Avenue, Greensboro, NC, 27410
Morehead Jason G Vice President 7300 West Friendly Avenue, Greensboro, NC, 27410
Coombe Dave President 7300 West Friendly Avenue, Greensboro, NC, 27410
O'Rourke Luke Director 7300 West Friendly Avenue, Greensboro, NC, 27410
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070571 GILBARCO VEEDER-ROOT ACTIVE 2010-08-02 2025-12-31 - 7300 WEST FRIENDLY AVENUE, GREENSBORO, NC, 27410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 7300 West Friendly Avenue, Greensboro, NC 27410 -
CHANGE OF MAILING ADDRESS 2022-04-23 7300 West Friendly Avenue, Greensboro, NC 27410 -
REGISTERED AGENT NAME CHANGED 2021-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-04-03 GILBARCO INC. -
NAME CHANGE AMENDMENT 2000-03-29 MARCONI COMMERCE SYSTEMS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496406 TERMINATED 1000000966757 COLUMBIA 2023-10-09 2043-10-18 $ 1,823.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-09-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State