Search icon

GIBSON BEACH RENTALS, INC.

Company Details

Entity Name: GIBSON BEACH RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P03000026762
FEI/EIN Number 270049761
Address: 80 S Geronimo ST, Suite 6, Miramar Beach, FL, 32550, US
Mail Address: 80 S Geronimo ST, Suite 6, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
GIBSON BEACH RENTALS, INC. Agent

Vice President

Name Role Address
GIBSON LARRY Vice President 80 S Geronimo ST, Miramar Beach, FL, 32550

President

Name Role Address
GIBSON JOANNA President 80 S Geronimo ST, Miramar Beach, FL, 32550

Chief Operating Officer

Name Role Address
Cox Thomas Chief Operating Officer 80 S Geronimo ST, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 80 S Geronimo ST, Suite 6, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 80 S Geronimo ST, Suite 6, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 Gibson Beach Rentals No data
CHANGE OF MAILING ADDRESS 2022-04-04 80 S Geronimo ST, Suite 6, Miramar Beach, FL 32550 No data
AMENDMENT 2017-04-03 No data No data
AMENDMENT 2009-01-08 No data No data
AMENDMENT 2006-11-01 No data No data
CANCEL ADM DISS/REV 2005-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
Amendment 2017-04-03
ANNUAL REPORT 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State