Search icon

GILL CARPET CLEANING, INC.

Company Details

Entity Name: GILL CARPET CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000021982
FEI/EIN Number 650900959
Address: 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334
Mail Address: 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILL FRANK G Agent 1515 NE 27TH DRIVE, WILTON MANORS, FL, 33334

President

Name Role Address
GILL FRANK G President 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334

Treasurer

Name Role Address
GILL FRANK G Treasurer 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334

Director

Name Role Address
GILL FRANK G Director 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334
GILL LYNN M Director 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334

Secretary

Name Role Address
GILL LYNN M Secretary 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334

Vice President

Name Role Address
GILL LYNN M Vice President 1516 NORTHEAST 27TH DRIVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-13 GILL, FRANK G No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1515 NE 27TH DRIVE, WILTON MANORS, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State