Search icon

ROGER P. GIBSON, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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