Search icon

SEA GYPSY OF ISLAMORADA, INC. - Florida Company Profile

Company Details

Entity Name: SEA GYPSY OF ISLAMORADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA GYPSY OF ISLAMORADA, 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: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L96242
FEI/EIN Number 650211117

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

Address: 121 POINT PLEASANT DRIVE, KEY LARGO, FL, 33037
Mail Address: 121 POINT PLEASANT DRIVE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS, BRADFORD R. President 121 POINT PLEASANT DR., KEY LARGO, FL
GIBBS, BRADFORD R. Director 121 POINT PLEASANT DR., KEY LARGO, FL
GIBBS, CLARENCE R. Secretary 85 LAKE SHORE DR., KEY LARGO, FL
GIBBS, CLARENCE R. Treasurer 85 LAKE SHORE DR., KEY LARGO, FL
GIBBS, CLARENCE R. Director 85 LAKE SHORE DR., KEY LARGO, FL
GIBBS, DORIS M. Vice President 85 LAKE SHORE DR., KEY LARGO, FL
GIBBS, DORIS M. Director 85 LAKE SHORE DR., KEY LARGO, FL
GIBBS, BRADFORD R. Agent 121 POINT PLEASANT DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State