Search icon

GIBBS FURNITURE OF LAKE PLACID, INC. - Florida Company Profile

Company Details

Entity Name: GIBBS FURNITURE OF LAKE PLACID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBBS FURNITURE OF LAKE PLACID, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P00000040432
FEI/EIN Number 651004470

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

Address: 594 US 27 NORTH, LAKE PLACID, FL, 33852
Mail Address: 594 US 27 NORTH, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS DARRYL P President 594 US 27 NORTH, LAKE PLACID, FL, 33852
GIBBS DARRYL P Director 594 US 27 NORTH, LAKE PLACID, FL, 33852
GIBBS DARRYL P Agent 594 US 27 NORTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 GIBBS, DARRYL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 594 US 27 NORTH, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2004-04-07 594 US 27 NORTH, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 594 US 27 NORTH, LAKE PLACID, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000389373 TERMINATED 1000000896289 HIGHLANDS 2021-07-29 2031-08-04 $ 994.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445737104 2020-04-14 0455 PPP 594 US 27 N, LAKE PLACID, FL, 33852-9508
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name BADCOCK HOME FURNITURE & MORE
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LAKE PLACID, HIGHLANDS, FL, 33852-9508
Project Congressional District FL-18
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36224.88
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State