Search icon

GAIL ANN PHILLIPS, INC. - Florida Company Profile

Company Details

Entity Name: GAIL ANN PHILLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIL ANN PHILLIPS, 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: 21 Aug 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000064621
FEI/EIN Number 593358139

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

Address: 5526 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: PO BOX 15110, DAYTONA BCH, FL, 32118, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS GAIL A President 5526 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
PHILLIPS GAIL A Director 5526 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
PHILLPS GAIL A Agent 8007 WINPINE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-02 PHILLPS, GAIL A -
REGISTERED AGENT ADDRESS CHANGED 1997-06-02 8007 WINPINE CT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1996-04-17 5526 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State