Search icon

GIBSON BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: F03000003080
FEI/EIN Number 731244520

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

Address: 209 10th Avenue S., Nashville, TN, 37203, US
Mail Address: 209 10th Avenue S., Nashville, TN, 37203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Taylor Mark Chief Financial Officer 209 10th Avenue S., Nashville, TN, 37203
Zilkha Nathaniel Director 209 10th Avenue S., Nashville, TN, 37203
Hubbard Nathan Director 209 10th Avenue S., Nashville, TN, 37203
Driscoll Brian Director 209 10th Avenue S., Nashville, TN, 37203
Liles Kevin Director 209 10th Avenue S., Nashville, TN, 37203
Kushner Brian Director 209 10th Avenue S., Nashville, TN, 37203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-09-02 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 209 10th Avenue S., Suite 460, Nashville, TN 37203 -
CHANGE OF MAILING ADDRESS 2020-06-11 209 10th Avenue S., Suite 460, Nashville, TN 37203 -
NAME CHANGE AMENDMENT 2013-07-11 GIBSON BRANDS, INC. -
CANCEL ADM DISS/REV 2009-01-07 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-11-30 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State