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 |
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 |
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 | - |
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