Entity Name: | ROGER P. GIBSON, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER P. GIBSON, INCORPORATED 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: | 12 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2009 (16 years ago) |
Document Number: | 542873 |
FEI/EIN Number |
591773220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5893 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5893 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON ANA E | President | 5893 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
Amini Denise | President | 5893 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
AMINI DENISE | Agent | 5893 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-13 | AMINI, DENISE | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 5893 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 5893 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 5893 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
AMENDMENT | 2009-07-06 | - | - |
AMENDMENT | 2009-02-09 | - | - |
REINSTATEMENT | 2002-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1978-04-14 | ROGER P. GIBSON, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State