Search icon

VINCE WHIBBS BUICK GMC CADILLAC, INC. - Florida Company Profile

Company Details

Entity Name: VINCE WHIBBS BUICK GMC CADILLAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCE WHIBBS BUICK GMC CADILLAC, 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: 11 Aug 1967 (58 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 319787
FEI/EIN Number 591173276

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

Address: 205 ARIOLA DR, PENSACOLA BEACH, FL, 32561, US
Mail Address: 205 ARIOLA DR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIBBS MARK T President 205 ARIOLA DR, PENSACOLA BEACH, FL, 32561
WHIBBS MARK T Director 205 ARIOLA DR, PENSACOLA BEACH, FL, 32561
WHIBBS GREGORY M Secretary 110 SIGUENZA DR, PENSACOLA BEACH, FL, 32561
WHIBBS GREGORY M Treasurer 110 SIGUENZA DR, PENSACOLA BEACH, FL, 32561
WHIBBS GREGORY M Director 110 SIGUENZA DR, PENSACOLA BEACH, FL, 32561
WHIBBS JOHN P Vice President 218 PANFERIO DR, PENSACOLA BEACH, FL, 32561
WHIBBS JOHN P Director 218 PANFERIO DR, PENSACOLA BEACH, FL, 32561
MATTHEWS, EDSEL J., JR. Agent 212 W Intendencia St,, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011879 VINCE WHIBBS BUICK GMC EXPIRED 2017-02-01 2022-12-31 - 5651 PENSACOLA BLVD, PENSACOLA, FL, 32505
G16000134967 VINCE WHIBBS CADILLAC EXPIRED 2016-12-15 2021-12-31 - 5651 PENSACOLA BLVD, PENSACOLA, FL, 32505
G10000028099 MAHINDRA OF PENSACOLA EXPIRED 2010-03-30 2015-12-31 - 161 W AIRPORT BLVD, PENSACOLA, FL, 32505, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 205 ARIOLA DR, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 212 W Intendencia St,, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2019-05-31 205 ARIOLA DR, PENSACOLA BEACH, FL 32561 -
NAME CHANGE AMENDMENT 2011-09-28 VINCE WHIBBS BUICK GMC CADILLAC, INC. -
NAME CHANGE AMENDMENT 2003-05-19 VINCE WHIBBS PONTIAC-BUICK-GMC-CADILLAC, INC. -
NAME CHANGE AMENDMENT 2000-09-07 VINCE WHIBBS PONTIAC-BUICK-GMC, INC. -
REGISTERED AGENT NAME CHANGED 1992-08-12 MATTHEWS, EDSEL J., JR. -
NAME CHANGE AMENDMENT 1985-07-31 VINCE WHIBBS PONTIAC-GMC TRUCKS, INC. -
NAME CHANGE AMENDMENT 1975-12-29 VINCE WHIBBS PONTIAC CO. -

Documents

Name Date
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-21
Name Change 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State