Search icon

GIL-AIR INC.

Company Details

Entity Name: GIL-AIR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Document Number: P96000023462
FEI/EIN Number 65-0651913
Address: 4003 N. University Drive, Unit B108, Sunrise, FL 33351
Mail Address: 4003 N. University Drive, Unit B108, Sunrise, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILLILAND, ALLEN D. Agent 4003 N. University Drive, Unit B108, Sunrise, FL 33351

Director

Name Role Address
GILLILAND, ALLEN D. Director 4003 N. University Drive, Unit B108 Sunrise, FL 33351

President

Name Role Address
GILLILAND, ALLEN D. President 4003 N. University Drive, Unit B108 Sunrise, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04188700086 COMFORT AIR ACTIVE 2004-07-06 2029-12-31 No data 4003 N. UNIVERSITY DRIVE UNIT B108, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4003 N. University Drive, Unit B108, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2022-04-28 4003 N. University Drive, Unit B108, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4003 N. University Drive, Unit B108, Sunrise, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2021-04-20 GILLILAND, ALLEN D. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000309283 ACTIVE 1000000153899 BROWARD 2009-12-15 2030-02-16 $ 398.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000042439 TERMINATED 1000000010733 39250 1832 2005-03-16 2010-03-30 $ 4,667.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State