Search icon

A.B. GIBBS CO., INC.

Company Details

Entity Name: A.B. GIBBS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1990 (35 years ago)
Document Number: H69835
FEI/EIN Number 59-2675278
Address: 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116
Mail Address: 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARTI, JOLYN Agent 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116

President

Name Role Address
MARTI, JOLYN President 6070 ENGLISH OAKS LN., NAPLES, FL 34119

Vice President

Name Role Address
Marti, Roy W Vice President 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93319000006 CUSTOM WATER SYSTEMS ACTIVE 1993-11-15 2028-12-31 No data 1710 SANTA BARBARA BLVD, UNIT C, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-12-18 MARTI, JOLYN No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-18 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 1999-02-24 1710 SANTA BARBARA BLVD #C, NAPLES, FL 34116 No data
REINSTATEMENT 1990-04-04 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State