Entity Name: | GREG GEBBEN CUSTOM BUILDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREG GEBBEN CUSTOM BUILDER, 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: | 05 Oct 1987 (38 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | J96450 |
FEI/EIN Number |
592849214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8419 RIVER BRANCH PL, SANFORD, FL, 32771, US |
Mail Address: | 8419 RIVER BRANCH RD, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEBBEN, GREG | Director | 8419 RIVER BRANCH PLACE, SANFORD, FL |
GEBBEN, GREG | Agent | 327 T IGERS LANE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-07 | 327 T IGERS LANE, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-28 | 8419 RIVER BRANCH PL, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 1994-02-28 | 8419 RIVER BRANCH PL, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-06-11 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State