Search icon

GILSON ENGINEERING SALES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GILSON ENGINEERING SALES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILSON ENGINEERING SALES OF FLORIDA, 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: 16 Sep 1994 (31 years ago)
Date of dissolution: 28 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: P94000068753
FEI/EIN Number 650519354

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

Address: 144 HARSTON CT., HEATHROW, FL, 32746, US
Mail Address: 535 ROCHESTER RD, PITTSBURGH, PA, 15237, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILSON SHAWN T President 144 HARSTON CT., HEATHROW, FL, 32746
GILSON SHAWN T Director 144 HARSTON CT., HEATHROW, FL, 32746
GILSON CHRISTOPHER J Secretary 535 ROCHESTER RD, PITTSBURGH, PA
GILSON CHRISTOPHER J Treasurer 535 ROCHESTER RD, PITTSBURGH, PA
GILSON CHRISTOPHER J Director 535 ROCHESTER RD, PITTSBURGH, PA
BERGSTROM JASON Agent 144 HARSTON CT., HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GILSON ENGINEERING SALES OF FLORIDA. CONVERSION NUMBER 700000242757
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 BERGSTROM, JASON -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 144 HARSTON CT., HEATHROW, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 144 HARSTON CT., HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 1999-03-01 144 HARSTON CT., HEATHROW, FL 32746 -

Documents

Name Date
Conversion 2023-07-28
ANNUAL REPORT 2023-07-27
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352427108 2020-04-11 0491 PPP 144 HARSTON CT, LAKE MARY, FL, 32746-6973
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84402.5
Loan Approval Amount (current) 84402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-6973
Project Congressional District FL-07
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85003.72
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State