Entity Name: | GIBSON WINE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBSON WINE COMPANY 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: | 29 Apr 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jun 2006 (19 years ago) |
Document Number: | P02000046722 |
FEI/EIN Number |
940840555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Mail Address: | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Higgins Thomas | Gene | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Simpson Frank | Chief Financial Officer | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Nilmeier Keith | President | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Metzger Duane | Vice President | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Mayeda Jr Henry | Secretary | 1720 ACADEMY AVE, SANGER, CA, 93657 |
Karle James | Treasurer | 1720 Academy Ave, Sanger, CA, 93657 |
KATO HIROSHI | Agent | 1551 W COPAUS ROAD STE 109, PAMANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2006-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State