GIL'S AUTO MEDIC, INC. - Florida Company Profile

Entity Name: | GIL'S AUTO MEDIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2024 (a year ago) |
Document Number: | P98000029719 |
FEI/EIN Number | 593497953 |
Address: | 950 E HIGHWAY 90, BONIFAY, FL, 32425 |
Mail Address: | 950 E HIGHWAY 90, BONIFAY, FL, 32425 |
ZIP code: | 32425 |
City: | Bonifay |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARONHALT GILBERT C | Director | 3123 BUSH RD, BONIFAY, FL, 32425 |
ARONHALT GWEN | Director | 3123 BUSH RD, BONIFAY, FL, 32425 |
ARONHALT DENNIS | Director | 2215 Long Round Bay Rd., BONIFAY, FL, 32425 |
ARONHALT ALEXIS | Director | 2215 LONG ROUND BAY RD, BONIFAY, FL, 32425 |
Wells Heather | Agent | 1378 N Railroad Ave, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Wells, Heather | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 1378 N Railroad Ave, CHIPLEY, FL 32428 | - |
AMENDMENT | 2015-01-12 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-02-29 | 950 E HIGHWAY 90, BONIFAY, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 950 E HIGHWAY 90, BONIFAY, FL 32425 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
Amendment | 2024-06-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State