Search icon

GILSON PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GILSON PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GILSON PLUMBING SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000081152
FEI/EIN Number 59-3212277

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

Address: 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654
Mail Address: 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILSON, DIANNE E Agent 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654
GILSON, DAVID R President 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654
GILSON, DAVID R Secretary 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-04-20 GILSON, DIANNE E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-19 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2003-11-19 10731 EARHART DRIVE, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State