Search icon

GILES CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GILES CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILES CONSTRUCTION GROUP, 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000053028
FEI/EIN Number 432023175

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

Address: 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES GLENN B Director 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GILES GLENN B President 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GILES GLENN B Secretary 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GILES GLENN B Treasurer 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
MALINSKI NORMAN E Agent 2875 NORTHEAST 191ST STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2003-10-20 GILES CONSTRUCTION GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-11-26 2875 NORTHEAST 191ST STREET, SUITE 508, AVENTURA, FL 33180 -
REINSTATEMENT 2002-11-26 - -
REGISTERED AGENT NAME CHANGED 2002-11-26 MALINSKI, NORMAN ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-04-20 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 2341 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000384179 LAPSED 08-CA-008827 HILLSBOROUGH CTY. CIR. CT. FL 2010-02-24 2015-03-05 $191,527.32 FLOORING AMERICA OF TAMPA, INC., 9329 ADAMO DR., TAMPA, FL 33619
J08900021719 LAPSED 08CC23791 HILLSBOROUGH CTY CRT 2008-11-12 2013-11-21 $7878.62 PREFERRED MATERIALS, INC., 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-10-19
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-28
Name Change 2003-10-20
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State