Search icon

GIBSON SAW REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON SAW REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON SAW REPAIR, 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: 14 Dec 1987 (37 years ago)
Date of dissolution: 14 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2000 (24 years ago)
Document Number: K06804
FEI/EIN Number 592862822

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

Address: 813 BRIANDAV ST, TALLAHASSEE, FL, 32311, US
Mail Address: 813 BRIANDAV ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON LOUIS S President 117 TOM WHITE LANE, CRAWFORDVILLE, FL, 32327
GIBSON LOUIS S Agent 117 TOM WHITE LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 813 BRIANDAV ST, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2000-03-01 GIBSON, LOUIS S -
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 117 TOM WHITE LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 1996-05-01 813 BRIANDAV ST, TALLAHASSEE, FL 32311 -

Documents

Name Date
Voluntary Dissolution 2000-12-14
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State