J.C. GIBSON PLASTERING CO., INC. - Florida Company Profile

Entity Name: | J.C. GIBSON PLASTERING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 May 2012 (13 years ago) |
Document Number: | F03000001773 |
FEI/EIN Number | 581325523 |
Address: | 3154 Trussler Terrace, The Villages, FL, 32163, US |
Mail Address: | 9200 SOUTH DADELAND BLVD, SUITE 420, MIAMI, FL, 33156 |
ZIP code: | 32163 |
City: | The Villages |
County: | Sumter |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GIBSON JOHN C | President | 3154 Trussler Terrace, The Villages, FL, 32163 |
Kerr CARMEN H | Manager | 3154 Trussler Terrace, The Villages, FL, 32163 |
Torman Troy | Vice President | 3154 Trussler Terrace, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Kerr, CARMEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 3154 Trussler Terrace, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 3154 Trussler Terrace, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 3154 Trussler Terrace, The Villages, FL 32163 | - |
NAME CHANGE AMENDMENT | 2012-05-02 | J.C. GIBSON PLASTERING CO., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State