Search icon

GIBBS & DOOLEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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