Search icon

GILCHRIST ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILCHRIST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1995 (30 years ago)
Document Number: P95000067524
FEI/EIN Number 593335472
Address: 1711 35TH STREET, #108, ORLANDO, FL, 32839
Mail Address: 1711 35TH STREET, #108, ORLANDO, FL, 32839
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCHRIST JAMES M Director 1711 35TH STREET SUITE 108, ORLANDO, FL, 32839
DE ROSSET J B Agent ONE DATRAN CENTER, MIAMI, FL, 32156

Form 5500 Series

Employer Identification Number (EIN):
593335472
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102767 MCDONALDS ACTIVE 2014-10-09 2029-12-31 - 1711 35TH STREET, SUITE 108, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 1711 35TH STREET, #108, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2007-05-08 1711 35TH STREET, #108, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2002-02-26 DE ROSSET, J B -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 ONE DATRAN CENTER, SUITE 512, MIAMI, FL 32156 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3937262.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1632300.00
Total Face Value Of Loan:
1632300.00

Paycheck Protection Program

Jobs Reported:
300
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,011,166.67
Servicing Lender:
Cass Commercial Bank
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1
Jobs Reported:
250
Initial Approval Amount:
$1,632,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,632,300
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,646,310.58
Servicing Lender:
Cass Commercial Bank
Use of Proceeds:
Payroll: $1,632,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State