Search icon

GILBARCO INC.

Company Details

Entity Name: GILBARCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Oct 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2002 (23 years ago)
Document Number: P36032
FEI/EIN Number 52-1504784
Address: 7300 West Friendly Avenue, Greensboro, NC 27410
Mail Address: 7300 West Friendly Avenue, Greensboro, NC 27410
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Reynolds, Tim Director 7300 West Friendly Avenue, Greensboro, NC 27410
O'Rourke, Luke Director 7300 West Friendly Avenue, Greensboro, NC 27410

Vice President

Name Role Address
Reynolds, Tim Vice President 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

Treasurer

Name Role Address
Reynolds, Tim Treasurer 7300 West Friendly Avenue, Greensboro, NC 27410

Secretary

Name Role Address
Kamlet, Courtney Secretary 7300 West Friendly Avenue, Greensboro, NC 27410

Chief Financial Officer

Name Role Address
Morehead, Jason G Chief Financial Officer 7300 West Friendly Avenue, Greensboro, NC 27410

President

Name Role Address
Coombe, Dave President 7300 West Friendly Avenue, Greensboro, NC 27410

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-23 7300 West Friendly Avenue, Greensboro, NC 27410 No data
REGISTERED AGENT NAME CHANGED 2021-09-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2002-04-03 GILBARCO INC. No data
NAME CHANGE AMENDMENT 2000-03-29 MARCONI COMMERCE SYSTEMS INC. No data

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: 03 Feb 2025

Sources: Florida Department of State