Search icon

GIBSON HYDRAULICS, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON HYDRAULICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1976 (49 years ago)
Document Number: 502376
FEI/EIN Number 591680053

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

Address: 16209 NORTH FLORIDA AVE., LUTZ, FL, 33549
Mail Address: 16209 NORTH FLORIDA AVE., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JONATHAN P President 18201 HANNA RD, LUTZ, FL, 33549
GIBSON JONATHAN P Agent 16209 NORTH FLORIDA AVE., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-02-22 GIBSON, JONATHAN P -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 16209 NORTH FLORIDA AVE., LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14030977 0420600 1978-09-14 16209 NORTH FLORIDA, Lutz, FL, 33549
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-14
Case Closed 1978-09-28

Related Activity

Type Complaint
Activity Nr 320953029

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-09-15
Abatement Due Date 1978-10-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8657477105 2020-04-15 0455 PPP 16209 N. FLORIDA AVE, LUTZ, FL, 33549-6130
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159166
Loan Approval Amount (current) 159166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-6130
Project Congressional District FL-15
Number of Employees 13
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160094.47
Forgiveness Paid Date 2020-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State