Search icon

GIMBO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GIMBO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIMBO ENTERPRISES, 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: 17 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: P00000068055
FEI/EIN Number 651044908

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

Address: 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
Mail Address: 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEN GEORGE C President 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
CHIEN GEORGE C Director 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
CHIEN GEORGE C Agent 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 CHIEN, GEORGE C -
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 10561 MENDOCINO LANE, BOCA RATON, FL 33428 -

Documents

Name Date
REINSTATEMENT 2024-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State