Search icon

GILLIE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GILLIE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLIE & ASSOCIATES, 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: 01 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000029271
FEI/EIN Number 593435242

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

Address: 2204 TONIWOOD LN, PALM HARBOR, FL, 34685, US
Mail Address: 2204 TONIWOOD LN, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIE E. DOUGLAS J Director 2204 TONIWOOD LN, PALM HARBOR, FL, 34685
GILLIE E. DOUGLAS J Agent 2204 TONIWOOD LN., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 2204 TONIWOOD LN, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2002-04-09 2204 TONIWOOD LN, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 2204 TONIWOOD LN., PALM HARBOR, FL 34685 -
NAME CHANGE AMENDMENT 1998-02-06 GILLIE & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-02
Off/Dir Resignation 2009-05-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State