Search icon

GIBBS-KRALS-SEIDL, INC. - Florida Company Profile

Company Details

Entity Name: GIBBS-KRALS-SEIDL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBBS-KRALS-SEIDL, 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: 11 Jan 1982 (43 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F62599
FEI/EIN Number 051361925

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

Address: 2548 STERLING OAKS CT, ORANGE PARK, FL, 32073, US
Mail Address: 2548 STERLING OAKS CT, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS CHARLES M President 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073
GIBBS CHARLES M Director 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073
KRALS LENNANT G Vice President 1211 SHARON RD, BELTON, TX
KRALS LENNANT G Director 1211 SHARON RD, BELTON, TX
GIBBS KATHLEEN M Secretary 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073
GIBBS KATHLEEN M Treasurer 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073
GIBBS KATHLEEN M Director 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073
O'REILLY TIMOTHY Agent 590 THORNWOOD LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-04-10 2548 STERLING OAKS CT, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-10 2548 STERLING OAKS CT, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-27 590 THORNWOOD LANE, ORANGE PARK, FL 32073 -
REINSTATEMENT 1994-06-27 - -
REGISTERED AGENT NAME CHANGED 1994-06-27 O'REILLY, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-09-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1995-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State