Entity Name: | TRENT GIEBEIG CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRENT GIEBEIG CONSTRUCTION, 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: | 27 Oct 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Oct 2006 (19 years ago) |
Document Number: | P03000124288 |
FEI/EIN Number |
550851512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025 |
Mail Address: | 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIEBEIG BRIAN TRENT | Agent | 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025 |
GIEBEIG BRIAN TRENT | Director | 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-04 | 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2006-10-04 | 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-04 | 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2158477310 | 2020-04-29 | 0491 | PPP | 697 SE HOLLY TER, LAKE CITY, FL, 32025-8298 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State