Search icon

GILT EDGE, INC.

Company Details

Entity Name: GILT EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P94000033282
FEI/EIN Number 65-0494626
Address: 2055 Constitution Blvd, SARASOTA, FL 34231
Mail Address: 2055 Constitution Blvd, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, THOMAS Agent 2055 Constitution Blvd, SARASOTA, FL 34231

President

Name Role Address
BROWN, THOMAS President 2055 Constitution Blvd, SARASOTA, FL 34231

Secretary

Name Role Address
BROWN, THOMAS Secretary 2055 Constitution Blvd, SARASOTA, FL 34231

Treasurer

Name Role Address
BROWN, THOMAS Treasurer 2055 Constitution Blvd, SARASOTA, FL 34231

Director

Name Role Address
BROWN, THOMAS Director 2055 Constitution Blvd, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2055 Constitution Blvd, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2021-01-06 2055 Constitution Blvd, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 2055 Constitution Blvd, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1999-03-16 BROWN, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State