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 (47 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2023 591769531 2024-07-23 TOM GIBBS CHEVROLET, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRISTINA M. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2022 591769531 2023-09-28 TOM GIBBS CHEVROLET, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2021 591769531 2022-06-24 TOM GIBBS CHEVROLET, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2020 591769531 2021-03-16 TOM GIBBS CHEVROLET, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2019 591769531 2020-05-01 TOM GIBBS CHEVROLET, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2018 591769531 2019-06-20 TOM GIBBS CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2017 591769531 2018-05-30 TOM GIBBS CHEVROLET, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2016 591769531 2017-05-02 TOM GIBBS CHEVROLET, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing THOMAS L. GIBBS
Valid signature Filed with authorized/valid electronic signature
TOM GIBBS CHEVROLET, INC. 401(K) PLAN 2015 591769531 2016-06-09 TOM GIBBS CHEVROLET, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 3864373314
Plan sponsor’s address 5850 E HIGHWAY 100, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing THOMAS L GIBBS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing THOMAS L GIBBS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515087007 2020-04-09 0491 PPP 5850 E. State Highway 100, PALM COAST, FL, 32164-2446
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920400
Loan Approval Amount (current) 920400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-2446
Project Congressional District FL-06
Number of Employees 69
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 775156.27
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State