Search icon

GIBSON TRUST, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N98000006565
FEI/EIN Number 650876498

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

Address: 4081 N FEDERAL HWY, SUITE 110A, POMPANO BEACH, FL, 33064
Mail Address: 4081 N. FEDERAL HWY., SUITE 110A, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE PATRICK J Director 4081 N FEDERAL HWY STE 120, POMPANO BEACH, FL, 33064
O'TOOLE DONNA C Director 4081 N FEDERAL HWY STE 120, POMPANO BEACH, FL, 33064
ALLEN MARTHA Director 332 WOOD HOLLOW COURT, POMPANO BEACH, FL, 33067
O'TOOLE DONNA Agent 126 NE 19TH AVE., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 4081 N FEDERAL HWY, SUITE 110A, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2002-11-12 O'TOOLE, DONNA -
REGISTERED AGENT ADDRESS CHANGED 2002-11-12 126 NE 19TH AVE., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2001-04-27 4081 N FEDERAL HWY, SUITE 110A, POMPANO BEACH, FL 33064 -
AMENDMENT 1999-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001083735 LAPSED 1000000342838 BROWARD 2012-12-19 2022-12-28 $ 4,879.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2002-11-12
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-27
Off/Dir Resignation 2000-09-18
Reg. Agent Change 2000-08-15
ANNUAL REPORT 2000-02-20
Amendment 1999-10-04
ANNUAL REPORT 1999-02-25
Domestic Non-Profit 1998-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State