Search icon

MAVIS GIBSON, INC. - Florida Company Profile

Company Details

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

MAVIS GIBSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2000 (25 years ago)
Document Number: P00000001318
FEI/EIN Number 593618137

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

Address: 150 BELLEVIEW BLVD., SUITE 802, BELLEAIR, FL, 33756
Mail Address: 150 BELLEVIEW BLVD., SUITE 802, BELLEAIR, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVAS JOHN Secretary 150 BELLEVIEW BLVD, BELLEAIR, FL, 33756
PREVAS JOHN Treasurer 150 BELLEVIEW BLVD, BELLEAIR, FL, 33756
GIBSON MAVIS A President 150 BELLEVIEW BLVD, BELLEAIR, FL, 33756
WARD R. CARLTON Agent 625 Court Street, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 625 Court Street, Suite 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 150 BELLEVIEW BLVD., SUITE 802, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2007-04-15 150 BELLEVIEW BLVD., SUITE 802, BELLEAIR, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State