Entity Name: | GILL TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILL TRUCKING, 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: | 09 Nov 1995 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P95000086310 |
FEI/EIN Number |
593356217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 MAIGE ROAD, TALLAHASSEE, FL, 32310 |
Mail Address: | 400 FRANCES DR., HAVANA, FL, 32333 |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL JEFFREY LEE | President | 560 MAIGE ROAD, TALLAHASSEE, FL, 32310 |
GILL JOHATHAN HAL | Vice President | 400 FRANCES DRIVE, HAVANA, FL, 32333 |
GILL HANSEL HAL | Treasurer | 2510 HASTINGS DRIVE, TALLAHASSEE, FL, 32303 |
GILL JONATHAN H | Agent | 400 FRANCES DRIVE, HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-13 | 400 FRANCES DRIVE, HAVANA, FL 32333 | - |
REINSTATEMENT | 2006-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-13 | 560 MAIGE ROAD, TALLAHASSEE, FL 32310 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-26 | 560 MAIGE ROAD, TALLAHASSEE, FL 32310 | - |
REINSTATEMENT | 2002-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-04-26 | GILL, JONATHAN H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000290386 | TERMINATED | 1000000002116 | 02986 00740 | 2003-11-07 | 2029-01-28 | $ 2,094.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
J09000050368 | TERMINATED | 1000000002116 | 02986 00740 | 2003-11-07 | 2029-01-22 | $ 2,094.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
J02000292734 | LAPSED | CC 02-1744 | LEON COUNTY CIRCUIT CRT | 2002-06-06 | 2007-07-23 | $11256.55 | JIMMIE CROWDER EXCAVATING AND LAND CLEANING INC, 901 GEDDIE RD, TALLAHASSEE FLORIDA 32304 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-02 |
ANNUAL REPORT | 2007-02-28 |
REINSTATEMENT | 2006-10-13 |
DEBIT MEMO | 2000-03-08 |
REINSTATEMENT | 2000-01-07 |
ANNUAL REPORT | 1996-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State