Search icon

AMERICAN GILTSPUR, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GILTSPUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GILTSPUR, 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: 01 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000007945
FEI/EIN Number 650465244

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

Address: 6581 WATERS EDGE WAY, BRADENTON, FL, 34202, US
Mail Address: 6581 WATERS EDGE WAY, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY KATHLEEN President 6581 WATERS EDGE WAY, BRADENTON, FL, 34202
BRADY KATHLEEN Treasurer 6581 WATERS EDGE WAY, BRADENTON, FL, 34202
KING CLIFFORD M Agent 6111 EXCHANGE WAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 6111 EXCHANGE WAY, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 6581 WATERS EDGE WAY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 1998-04-15 6581 WATERS EDGE WAY, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State