Search icon

TOM GIBBS CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: TOM GIBBS CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM GIBBS CHEVROLET, 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: 20 Oct 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 1984 (41 years ago)
Document Number: 549646
FEI/EIN Number 591769531

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

Address: 5850 E HWY 100, PALM COAST, FL, 32164
Mail Address: 5850 E HWY 100, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbs Thomas D President 2212 S Central Ave, Flagler Beach, FL, 32136
Gibbs Thomas L Vice President 2 Lambert Cv, Flagler Beach, FL, 32136
Gibbs Christina M Secretary 402 Jasper Dr, Flagler Beach, FL, 32136
Gibbs Christina M Treasurer 402 Jasper Dr, Flagler Beach, FL, 32136
CHIUMENTO MICHAEL Agent 145 CITY PLACE, PALM COAST, FL, 32164

Form 5500 Series

Employer Identification Number (EIN):
591769531
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024820 PALM COAST IMPORT AUTO ACTIVE 2023-02-22 2028-12-31 - 5850 E HIGHWAY 100, PALM COAST, FL, 32164
G14000124484 TOM GIBBS IMPORT AUTO EXPIRED 2014-12-11 2019-12-31 - 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 145 CITY PLACE, SUITE 301, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 5850 E HWY 100, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-01-13 5850 E HWY 100, PALM COAST, FL 32164 -
NAME CHANGE AMENDMENT 1984-05-31 TOM GIBBS CHEVROLET, INC. -

Court Cases

Title Case Number Docket Date Status
MICHAEL ASTUTO VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND TOM GIBBS CHEVROLET, INC. 5D2020-1150 2020-05-04 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
20-00303

Parties

Name Michael Astuto
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name TOM GIBBS CHEVROLET, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-07-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Michael Astuto
Docket Date 2020-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BELOW 5/13/20
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2020-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Astuto

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
920400.00
Total Face Value Of Loan:
920400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
920400
Current Approval Amount:
920400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
775156.27

Date of last update: 02 Jun 2025

Sources: Florida Department of State