Search icon

A. P. GIBBS, P.A. - Florida Company Profile

Company Details

Entity Name: A. P. GIBBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. P. GIBBS, P.A. 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: 16 Jun 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 505307
FEI/EIN Number 591677889

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

Address: 722 E. FLETCHER AVE, TAMPA, FL, 33612, US
Mail Address: P O BOX 618, DADE CITY, FL, 33525-3826, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS A P Agent 722 E. FLETCHER AVE, TAMPA, FL, 33612
GIBBS, A P Secretary 722 E. FLETCHER AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 722 E. FLETCHER AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 722 E. FLETCHER AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2005-03-08 GIBBS, A P -
CHANGE OF MAILING ADDRESS 1995-01-23 722 E. FLETCHER AVE, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 1992-05-21 A. P. GIBBS, P.A. -
NAME CHANGE AMENDMENT 1989-05-15 GIBBS & MCALVANAH, P.A. -
NAME CHANGE AMENDMENT 1989-03-13 BALES, GIBBS & MCALVANAH, P.A. -
NAME CHANGE AMENDMENT 1988-07-18 BALES, GIBBS, MCALVANAH & PARNELL, P.A. -
NAME CHANGE AMENDMENT 1987-01-16 GIBBS, MCALVANAH & PARNELL, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State