Entity Name: | GILLIS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILLIS MANAGEMENT, 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: | 04 Jun 1999 (26 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: | P99000051828 |
FEI/EIN Number |
593580763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 BAYWAY BLVD, CLEARWATER BEACH, FL, 33767 |
Mail Address: | 645 BAYWAY BLVD, CLEARWATER BEACH, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLIS GEORGETTE | Director | 108 POINCIANA LANE, LARGO, FL, 34640 |
GILLIS RODERICK I | Director | 108 POINCIANA LANE, LARGO, FL, 34640 |
LEBRECQUE EDWARD C | Agent | 1202 NEBRASKA AVENUE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 645 BAYWAY BLVD, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 645 BAYWAY BLVD, CLEARWATER BEACH, FL 33767 | - |
NAME CHANGE AMENDMENT | 2003-06-11 | GILLIS MANAGEMENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-08 |
Name Change | 2003-06-11 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State