Entity Name: | GIBBS & DOOLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBBS & DOOLEY, 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: | 21 Aug 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L94755 |
FEI/EIN Number |
593024236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 HWY 98 W, APALACHICOLA, FL, 32320 |
Mail Address: | 425 HWY 98 W, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOOLEY MICHAEL W | Director | 425 HWY 98 WEST, APALACHICOLA, FL, 32320 |
DOOLEY MICHAEL W | President | 425 HWY 98 WEST, APALACHICOLA, FL, 32320 |
DOOLEY MICHAEL W | Treasurer | 425 HWY 98 WEST, APALACHICOLA, FL, 32320 |
DOOLEY LINDA J | Vice President | 131 NORTH BAYSHORE DRIVE, EASTPOINT, FL, 32328 |
DOOLEY LINDA J | Secretary | 131 NORTH BAYSHORE DRIVE, EASTPOINT, FL, 32328 |
SHULER, Thomas M | Agent | 34 4th Street, APALACHICOLA, FL, 32320 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000166819 | GULFSIDE IGA | EXPIRED | 2009-10-28 | 2014-12-31 | - | 425 WEST HWY. 98, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | SHULER, Thomas M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 34 4th Street, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 425 HWY 98 W, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-15 | 425 HWY 98 W, APALACHICOLA, FL 32320 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000362024 | TERMINATED | 1000000894519 | FRANKLIN | 2021-07-12 | 2041-07-21 | $ 4,632.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State