Search icon

GIEBEIG PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GIEBEIG PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIEBEIG PROPERTY MANAGEMENT, 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: 20 Jun 2001 (24 years ago)
Document Number: P01000062035
FEI/EIN Number 593731548

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

Address: 5085 W US HWY 90, LAKE CITY, FL, 32055, US
Mail Address: 5085 W US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEBEIG PETER WJr. Director 5085 W US HWY 90, LAKE CITY, FL, 32055
GIEBEIG PETER WJr. Vice President 5085 W US HWY 90, LAKE CITY, FL, 32055
GIEBEIG HOLLY L Director 5085 W USY HWY 90, LAKE CITY, FL, 32055
GIEBEIG PETER WJr. Agent 5085 W US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 GIEBEIG, PETER W., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 5085 W US HWY 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2012-03-13 5085 W US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 5085 W US HWY 90, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State