Search icon

GIBSON ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON ELECTRIC, 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: 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: 08 Jul 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 693834
FEI/EIN Number 592120578

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

Address: 2695 NW 4th Street, OCALA, FL, 34475, US
Mail Address: P.O. BOX 3038, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE LOUIE F President P.O. BOX 3038, OCALA, FL, 34478
WISE LOUIE F Agent 2695 NW 4th Street, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2695 NW 4th Street, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 2695 NW 4th Street, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2008-08-06 2695 NW 4th Street, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2008-08-06 WISE, LOUIE FIII -
REINSTATEMENT 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
CLIMATE CONTROL MECHANICAL SERVICES, INC., BASE 3, LLC, D/B/A GIBSON ELECTRIC, AND FACILITY PERFORMANCE, LLC VS ROBERT M. BOYER, RALPH PRESSLEY, AND LOUIE F. WISE, III 5D2022-1878 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001130-A

Parties

Name BASE 3, LLC
Role Appellant
Status Active
Name CLIMATE CONTROL MECHANICAL SERVICES, INC.
Role Appellant
Status Active
Representations Justin R. Falatek, Aaron B. Thalwitzer
Name GIBSON ELECTRIC, INC.
Role Appellant
Status Active
Name FACILITY PERFORMANCE, LLC
Role Appellant
Status Active
Name Robert Boyer
Role Appellee
Status Active
Representations Jack M. Ross, James Theodore Schatt
Name Ralph Pressley
Role Appellee
Status Active
Name Louis F. Wise, III
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/21
Docket Date 2023-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2023-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Boyer
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 135 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 8 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "STIPULATED MOTION TO CORRECT AN ERROR OR OMISSION IN THE RECORD"
On Behalf Of Robert Boyer
Docket Date 2023-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION TO CORRECT TREATED AS MOT TO SUPP ROA AND IS GRANTED; SUPP ROA BY 5/30; AA FILE RB W/I 10 DAYS OF TRANSMITTAL OF SUPP ROA
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AE R. BOYER'S MOT GRANTED; AB ACCEPTED; MOT EOT DENIED AS MOOT
Docket Date 2023-03-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ROBERT M. BOYER
On Behalf Of Robert Boyer
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2023-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 704 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/4/23
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/14
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 968 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-10-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Stephen D. Spivey 998140
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-09-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-09-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Aaron B. Thalwitzer 0042591
On Behalf Of Climate Control Mechanical Services, Inc.
Docket Date 2022-08-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/22
On Behalf Of Climate Control Mechanical Services, Inc.

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-08-06
REINSTATEMENT 2007-02-16
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17959297 0419700 1990-08-28 736 SW 52ND AVENUE - AIRPORT COMMERCE CENTER, OCALA, FL, 32674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-09-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-09-17
Abatement Due Date 1990-10-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 10
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-09-17
Abatement Due Date 1990-10-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-09-17
Abatement Due Date 1990-10-08
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State